Entity Name: | ALL CARE PROPERTY MAINTENANCE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P14000019947 |
FEI/EIN Number | 46-5356329 |
Address: | 136 Meadowlands Dr., ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 3020 Gateway Dr., Pompano Beach, FL, 33069, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BRIEN KEITH | Agent | 136 Meadowlands Dr., ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
O'BRIEN KEITH | President | 136 Meadowlands Dr., ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 136 Meadowlands Dr., ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-11 | 136 Meadowlands Dr., ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 136 Meadowlands Dr., ROYAL PALM BEACH, FL 33411 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000704492 | LAPSED | 4885-2019 | SUPREME COURT OF NEW YORK | 2019-08-08 | 2024-10-29 | $38,395.52 | AKF, INC. DBA FUNDKITE, 88 PINE STREET, 17TH FLOOR, NEW YORK, NY 10005 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-26 |
Domestic Profit | 2014-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State