Search icon

ALL COUNTY LANDLORD-TENANT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL COUNTY LANDLORD-TENANT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTY LANDLORD-TENANT 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: 25 Aug 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000059657
FEI/EIN Number 650432120

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

Address: 1031 IVES DAIRY RD, 228, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1031 IVES DAIRY ROAD, 228, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD SHERHONDA President 710 NW 207 AVE, PEMBROKE PINES, FL
BOYD SHERHONDA Director 710 NW 207 AVE, PEMBROKE PINES, FL
FASKE GARRY C Agent 11900 BISCAYNE BLVD, NORTH MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-10 1031 IVES DAIRY RD, 228, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 1995-08-10 1031 IVES DAIRY RD, 228, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-12
ANNUAL REPORT 1995-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State