Search icon

ALL IN ONE QUALITY SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ALL IN ONE QUALITY SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL IN ONE QUALITY SERVICES CORP 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: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000044216
FEI/EIN Number 83-0552714

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

Address: 16445 Cedar Crest Dr, Orlando, FL, 32828, US
Mail Address: 16445 Cedar Crest Dr, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belen Hector o President 16445 Cedar Crest Dr, Orlando, FL, 32828
BELEN HECTOR O Agent 16445 Cedar Crest Dr, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 16445 Cedar Crest Dr, Orlando, FL 32828 -
REINSTATEMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 16445 Cedar Crest Dr, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2022-11-18 16445 Cedar Crest Dr, Orlando, FL 32828 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 BELEN, HECTOR O -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000394203 ACTIVE 1000000996812 OSCEOLA 2024-06-06 2034-06-26 $ 715.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-04-06
Domestic Profit 2018-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State