Search icon

ALL YEAR SERVICES, INC - Florida Company Profile

Company Details

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

ALL YEAR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2016 (9 years ago)
Document Number: P98000041979
FEI/EIN Number 650835578

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

Address: 4599 BISON ST, BOCA RATON, FL, 33428
Mail Address: 4599 BISON ST, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNKES JAIMIR J President 4599 BISON STREET, BOCA RATON, FL, 33428
JUNKES JAIMIR J Agent 4599 BISON ST, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-22 JUNKES, JAIMIR J -
NAME CHANGE AMENDMENT 2016-09-20 ALL YEAR SERVICES, INC -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 4599 BISON ST, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2004-05-19 4599 BISON ST, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 4599 BISON ST, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-26
Name Change 2016-09-20
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State