Entity Name: | ALL PHASE PROPERTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Mar 2009 (16 years ago) |
Date of dissolution: | 21 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2019 (6 years ago) |
Document Number: | P09000028252 |
FEI/EIN Number | 80-0380937 |
Address: | 2420 Oak Dr, Longwood, FL 32779 |
Mail Address: | 2420 Oak Dr, Longwood, FL 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMEY, RAYMOND J., Sr. | Agent | 2420 Oak Dr, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Comey, Raymond J. | President | 2420 Oak Dr, Longwood, FL 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 2420 Oak Dr, Longwood, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 2420 Oak Dr, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 2420 Oak Dr, Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | COMEY, RAYMOND J., Sr. | No data |
REINSTATEMENT | 2011-10-04 | No data | No data |
PENDING REINSTATEMENT | 2011-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-27 |
REINSTATEMENT | 2011-10-04 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State