Search icon

ALL EXPO SERVICES CORP

Company Details

Entity Name: ALL EXPO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P15000045767
FEI/EIN Number 47-4079343
Address: 8373 LINDAHL ALLEY, ORLANDO, FL 32827
Mail Address: 8373 LINDAHL ALLEY, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ISAZA, LILIA M Agent 8373 LINDAHL ALLEY, ORLANDO, FL 32827

President

Name Role Address
ISAZA, LILIA M President 8373 LINDAHL ALLEY, ORLANDO, FL 32827

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 8373 LINDAHL ALLEY, ORLANDO, FL 32827 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 8373 LINDAHL ALLEY, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2021-03-02 8373 LINDAHL ALLEY, ORLANDO, FL 32827 No data
REINSTATEMENT 2020-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-08 ISAZA, LILIA M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
NAME CHANGE AMENDMENT 2015-06-15 ALL EXPO SERVICES CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000534471 ACTIVE 1000000754657 ORANGE 2017-08-28 2027-09-27 $ 771.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-06-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-27
Name Change 2015-06-15
Domestic Profit 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751597403 2020-05-13 0491 PPP 13463 COLONY SQUARE DR APT 1824, ORLANDO, FL, 32837
Loan Status Date 2021-12-10
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23850
Loan Approval Amount (current) 23850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3203068905 2021-04-27 0491 PPS 8373 Lindahl Aly, Orlando, FL, 32827-7799
Loan Status Date 2023-01-11
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23847
Loan Approval Amount (current) 23847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7799
Project Congressional District FL-09
Number of Employees 26
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State