Search icon

ALL DONE SITE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL DONE SITE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL DONE SITE 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000060166
FEI/EIN Number 46-3230490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 984 Windsong Circle, Apopka, FL, 32703, US
Mail Address: 984 Windsong Circle, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson Charles President 984 Windsong Circle, Apopka, FL, 32703
Thompson Charles Agent 984 Windsong Circle, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-06 984 Windsong Circle, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Thompson, Charles -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 984 Windsong Circle, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 984 Windsong Circle, Apopka, FL 32703 -
AMENDMENT 2013-08-12 - -

Documents

Name Date
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-28
Amendment 2013-08-12
Domestic Profit 2013-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895057307 2020-04-29 0491 PPP 111 E MURIEL ST, ORLANDO, FL, 32806-3029
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-3029
Project Congressional District FL-10
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26173.81
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State