Entity Name: | ALL HAULING SOLUTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2018 (7 years ago) |
Document Number: | P12000005838 |
FEI/EIN Number | 45-4319088 |
Mail Address: | 5530 4th ST W, Lehigh Acres, FL, 33971, US |
Address: | 5530 4th ST WEST, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ ALE DANNA | Agent | 5530 4th ST W, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
Suarez Ale Danna | President | 3200 55th Street West, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
Lastra Gomez JOINEIBIS | Vice President | 3200 55th Street West, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-31 | 5530 4th ST WEST, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 5530 4th ST W, Lehigh Acres, FL 33971 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 5530 4th ST WEST, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | SUAREZ ALE, DANNA | No data |
AMENDMENT | 2018-05-23 | No data | No data |
AMENDMENT | 2012-03-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-10 |
Amendment | 2018-05-23 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State