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 |
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 |
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 | - | - |
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