Search icon

ALL COUNTY LAND SURVEYORS, INC - Florida Company Profile

Company Details

Entity Name: ALL COUNTY LAND SURVEYORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTY LAND SURVEYORS, 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: 04 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: P15000065906
FEI/EIN Number 81-1741695

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

Address: 5400 S UNIVERSITY DR, SUITE 216, DAVIE, FL, 33328, US
Mail Address: 9251 N CYPRESS CIRCLE, MIRAMAR, FL, 33025, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAFFALETTE JAMES A President 5400 S UNIVERSITY DR., STE 216, DAVIE, FL, 33328
PEREZ SHARA Secretary 8720 NW 18TH STREET, PEMBROKE PINES, FL, 33024
PEREZ SHARA Agent 5400 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 5400 S UNIVERSITY DR, SUITE 216, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 5400 S UNIVERSITY DR, SUITE 216, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-03-09 5400 S UNIVERSITY DR, SUITE 216, DAVIE, FL 33328 -
AMENDMENT 2015-10-20 - -
AMENDMENT 2015-10-16 - -
AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
Amendment 2015-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State