Entity Name: | ALL STATE TAX SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2011 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P11000091676 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3421 west oakland park blvd, LAUDERDALE LAKES, FL, 33311, US |
Mail Address: | 3421 west oakland park blvd, LAUDERDALE LAKES, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMEON INOCIA | Agent | 4756 WEST ATLANTIC BLVD, COCONUT CREEK, FL, 33063 |
Name | Role | Address |
---|---|---|
SIMEON NATACHA | Chief Compliance Officer | 619 NW 1 STREET, MIAMI, FL, 33128 |
Name | Role | Address |
---|---|---|
SIMEON INOCIA | Chief Executive Officer | 619 NW 1 STREET, MIAMI, FL, 33128 |
Name | Role | Address |
---|---|---|
SIMEON GISELAINE | Chief Operating Officer | 2540 NW 59TH AVE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-22 | 3421 west oakland park blvd, LAUDERDALE LAKES, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 3421 west oakland park blvd, LAUDERDALE LAKES, FL 33311 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-05-01 |
Domestic Profit | 2011-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State