Search icon

ALL PLUS CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL PLUS CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PLUS CARE 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: 06 Jan 2020 (5 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: P20000000781
FEI/EIN Number APPLIED FOR

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

Address: 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019, US
Mail Address: 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO COLLAZOS LAURA Director 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019
VACA CAICEDO CRISTIAN B Director 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019
VALENCIA GONZALEZ LUIS C Vice President 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019
MAROLDT CAROLINA E Director 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019
GONZALEZ JANET L Agent 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019
GONZALEZ JANET L President 3001 S OCEAN DR #601, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-22 - -
REINSTATEMENT 2020-10-21 - -
REGISTERED AGENT NAME CHANGED 2020-10-21 GONZALEZ, JANET L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-09-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-22
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-10
REINSTATEMENT 2020-10-21
Amendment 2020-09-09
Domestic Profit 2020-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State