Search icon

ALL COUNTY PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

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

ALL COUNTY PROPERTY 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: 02 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000012623
FEI/EIN Number 81-3982975

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

Address: 815 N Homestead Blvd, #452, Homestead, FL, 33030, US
Mail Address: 815 N Homestead Blvd, #452, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAJUELOS ARELYS M President 815 N Homestead Blvd, Homestead, FL, 33030
Bajuelos Arelys M Agent 815 N Homestead Blvd, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070149 FLORIDA IB AND S LLC EXPIRED 2018-06-20 2023-12-31 - 15476 NW 77TH COURT #206, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 815 N Homestead Blvd, #452, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2021-04-30 815 N Homestead Blvd, #452, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 815 N Homestead Blvd, #452, Homestead, FL 33030 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Bajuelos, Arelys M -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
Domestic Profit 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772227804 2020-06-02 0455 PPP 22600 SW 172 COURT, MIAMI, FL, 33170-5609
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2329
Loan Approval Amount (current) 2329
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33170-5609
Project Congressional District FL-28
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State