Search icon

ALL FLORIDA SECURITY SERVICES INC.

Company Details

Entity Name: ALL FLORIDA SECURITY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P13000097094
FEI/EIN Number 46-3752039
Address: 6971 HANCOCK DRIVE, PORT SAINT LUCIE, FL 34986
Mail Address: PO BOX 880814, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN, RICHARD Agent 6971 Hancock Drive, Port St Lucie, FL 34952

Vice President

Name Role Address
STEIN, RICHARD Vice President PO Box 880814, Port St. Lucie, FL 34988-0814

President

Name Role Address
Stein, Tina Marie President PO Box 880814, Port St. Lucie, FL 34988-0814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016087 ALL FLORIDA SECURITY SERVICES ACTIVE 2020-02-04 2025-12-31 No data PO BOX 880814, PORT ST. LUCIE, FL, 34988
G20000016091 ALL FLORIDA FIREARMS TRAINING ACADEMY ACTIVE 2020-02-04 2025-12-31 No data PO BOX 880814, PORT ST. LUCIE, FL, 34988
G20000016093 ALL FLORIDA INVESTIGATIVE SERVICES ACTIVE 2020-02-04 2025-12-31 No data PO BOX 880814, PORT ST. LUCIE, FL, 34988
G15000082092 ALL FLORIDA INVESTIGATIONS & SECURITY SERVICES INC. EXPIRED 2015-08-08 2020-12-31 No data 2641 N. ANDREWS AVENUE, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-07-19 ALL FLORIDA SECURITY SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 6971 HANCOCK DRIVE, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2023-07-19 6971 HANCOCK DRIVE, PORT SAINT LUCIE, FL 34986 No data
NAME CHANGE AMENDMENT 2021-04-05 AFBB INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 6971 Hancock Drive, Port St Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
Name Change 2023-07-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
Name Change 2021-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-06

Date of last update: 22 Jan 2025

Sources: Florida Department of State