Search icon

AFTER 5IVE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFTER 5IVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000015354
FEI/EIN Number 650651803
Address: 1637 Farmington Circle, Wellington, FL, 33414, UN
Mail Address: 1637 Farmington Circle, Wellington, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinberg Elise R Secretary 1637 Farmington Circle, Wellington, FL, 33414
Steinberg Ira M President 1637 Farmington Circle, Welllington, FL, 33414
ZIMMERMAN STEVE Agent ZIMMERMAN, ZIMMERMAN, MICHELLI, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105719 GRAB IT GRAB BAR EXPIRED 2013-10-27 2018-12-31 - 1637 FARMINGTON CIRCLE, WELLINGTON, FL, 33414
G13000027519 NEED-A-TOW EXPIRED 2013-03-20 2018-12-31 - 1637 FARMINGTON CIRCLE, WELLINGTON, FL, 33414
G13000004392 A LADY'S TOUCH CONSTRUCTION & REMODELING EXPIRED 2013-01-13 2018-12-31 - PO BOX 1255, LOXAHATCHEE, FL, 33470
G13000004394 IKECON CONSTRUCTION EXPIRED 2013-01-13 2018-12-31 - PO BOX 1255, LOXAHATCHEE, FL, 33470
G11000053406 IKECON EXPIRED 2011-06-06 2016-12-31 - 1637 FARMINGTON CIRCLE, WELLINGTON, FL, 33414
G11000051836 AFTER FIVE SERVICES, INC. EXPIRED 2011-06-02 2016-12-31 - PO BOX 1255, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1637 Farmington Circle, Wellington, FL 33414 UN -
CHANGE OF MAILING ADDRESS 2017-04-27 1637 Farmington Circle, Wellington, FL 33414 UN -
AMENDMENT AND NAME CHANGE 2013-01-25 AFTER 5IVE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 ZIMMERMAN, ZIMMERMAN, MICHELLI, 737 EAST ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2007-03-12 ZIMMERMAN, STEVE -
NAME CHANGE AMENDMENT 2002-12-19 AFTER FIVE SERVICES INC -

Documents

Name Date
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
Amendment and Name Change 2013-01-25
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-09-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883609P3206
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6756.00
Base And Exercised Options Value:
6756.00
Base And All Options Value:
6756.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-09
Description:
FLOOR RESTORATION
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
Z300: MAINT, REP-ALT/RESTORATION
Procurement Instrument Identifier:
V548C80632
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9200.00
Base And Exercised Options Value:
9200.00
Base And All Options Value:
9200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-26
Description:
PAINT THE FISHER HOUSE
Naics Code:
238320: PAINTING AND WALL COVERING CONTRACTORS
Product Or Service Code:
Z149: MAINT-REP-ALT/OTHER HOSPITAL BLDGS
Procurement Instrument Identifier:
AG4232P08AA51
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7494.94
Base And Exercised Options Value:
7494.94
Base And All Options Value:
7494.94
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-08-15
Description:
SOFFIT, FACIA, GUTTER & DOWNSPOUT REPLACEMENT
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
3590: MISC SERVICE & TRADE EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State