Entity Name: | ALL PHASE PROPERTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL PHASE PROPERTY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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 |
800380937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2420 Oak Dr, Longwood, FL, 32779, US |
Mail Address: | 2420 Oak Dr, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comey Raymond J | President | 2420 Oak Dr, Longwood, FL, 32779 |
COMEY RAYMOND JSr. | Agent | 2420 Oak Dr, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 2420 Oak Dr, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 2420 Oak Dr, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 2420 Oak Dr, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | COMEY, RAYMOND J., Sr. | - |
REINSTATEMENT | 2011-10-04 | - | - |
PENDING REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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: 01 May 2025
Sources: Florida Department of State