Search icon

BEFORE AND AFTER GENERAL SERVICES INC

Company Details

Entity Name: BEFORE AND AFTER GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2015 (10 years ago)
Date of dissolution: 19 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (2 months ago)
Document Number: P15000040670
FEI/EIN Number 47-3936586
Address: 4290 NW 53RD CT, COCONUT CREEK, FL, 33073, US
Mail Address: 4290 NW 53RD CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO JEAN C Agent 4290 NW 53RD CT, COCONUT CREEK, FL, 33073

President

Name Role Address
SERRANO JEAN President 4290 NW 53RD CT, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SANTOS POLYANA P Vice President 4290 NW 53RD CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 4290 NW 53RD CT, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2021-02-22 4290 NW 53RD CT, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 4290 NW 53RD CT, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000401321 ACTIVE 23-117-D2 LEON COUNTY 2024-05-15 2029-07-03 $68,612.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State