Search icon

ALL FLOOD SERVICES, INC. - Florida Company Profile

Company Details

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

ALL FLOOD 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: 06 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000033576
FEI/EIN Number 473778528

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

Address: 216 Cape Pointe Circle, JUPITER, FL, 33477, US
Mail Address: 216 Cape Pointe Circle, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAUS SUSAN R President 216 Cape Pointe Circle, JUPITER, FL, 33477
Delaus Susan R Agent 216 Cape Pointe Circle, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 216 Cape Pointe Circle, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 216 Cape Pointe Circle, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-04-23 216 Cape Pointe Circle, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-09-24 Delaus, Susan R -
REINSTATEMENT 2020-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-06-06 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-09-24
Amendment 2016-06-06
Domestic Profit 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State