Search icon

ALL FLORIDA INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

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

ALL FLORIDA INSPECTION 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000085952
FEI/EIN Number 650535957

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

Address: 1501 N 74TH TER, HOLLYWOOD, FL, 33024
Mail Address: 1501 N 74TH TER, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAINE JERYL R Director 1501 N 74TH TER, HOLLYWOOD, FL, 33024
PAINE JERYL R President 1501 N 74TH TER, HOLLYWOOD, FL, 33024
PAINE JOHN S Director 5145 VACARO AVE, COCOA, FL, 32926
PAINE JOHN S Vice President 5145 VACARO AVE, COCOA, FL, 32926
PAINE ORA J Director 5141 VACARO AVE, COCOA, FL, 33926
PAINE ORA J Secretary 5141 VACARO AVE, COCOA, FL, 33926
PAINE THOMAS L Director 1501 N 74TH TER, HOLLYWOOD, FL, 33024
PAINE THOMAS L Treasurer 1501 N 74TH TER, HOLLYWOOD, FL, 33024
TILLEM SCOTT Agent 3284 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State