Search icon

ALL-WAYS SENIOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL-WAYS SENIOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-WAYS SENIOR 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 Aug 1995 (30 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: P95000067668
FEI/EIN Number 593330448

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

Address: 7281 SUNSHINE GROVE RD, BROOKSVILLE, FL, 34613
Mail Address: 11186 SPRING HILL DR, SPRING HILL, FL, 34609
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSI WILLIAM I President 2450 RIM DRIVE, SPRING HILL, FL, 34609
MASSI WILLIAM I Agent 2450 RIM DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 7281 SUNSHINE GROVE RD, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 1997-05-19 7281 SUNSHINE GROVE RD, BROOKSVILLE, FL 34613 -
NAME CHANGE AMENDMENT 1996-04-01 ALL-WAYS SENIOR SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000045307 LAPSED 99-7440 US BANKRUPTCY MIDDLE DISTRICT 2002-10-30 2011-03-06 $96558.99 CADLEWAY PROPERTIES, INC., 100 N CENTER STREET, NEWTON FALLS, OHIO 44444

Documents

Name Date
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State