Search icon

M & A ALL SERVICES INC - Florida Company Profile

Company Details

Entity Name: M & A ALL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & A ALL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2014 (11 years ago)
Document Number: P14000033903
FEI/EIN Number 46-5388217

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

Address: 339 SHETLAND DR, ST JOHNS, FL, 32259, US
Mail Address: 339 SHETLAND DR, ST JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICONNECT SOLUTIONS CORP Agent -
GOMES MARCIO President 339 SHETLAND DR, ST JOHNS, FL, 32259
GOMES VICTOR MATHEUS Vice President 339 SHETLAND DR, ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-03 ICONNECT SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 6735 CONROY ROAD, STE 309, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 339 SHETLAND DR, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-06-25 339 SHETLAND DR, ST JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State