Search icon

AMERICA ALL STATES GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: AMERICA ALL STATES GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA ALL STATES GENERAL 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: 03 Sep 2013 (12 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P13000072609
FEI/EIN Number NOT APPLICABLE

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

Address: 470 14TH ST SW, VERO BEACH, FL, 32962, US
Mail Address: 470 14TH ST SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVI BISPO ANDRE President 470 14TH ST SW, VERO BEACH, FL, 32962
GAVI BISPO ANDRE Agent 470 14TH ST SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 470 14TH ST SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2017-02-10 470 14TH ST SW, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 470 14TH ST SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-04-28 GAVI BISPO, ANDRE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-07-30
Domestic Profit 2013-09-03

Date of last update: 03 May 2025

Sources: Florida Department of State