Search icon

ALL AROUND GAS SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: ALL AROUND GAS SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AROUND GAS SERVICE CORP. 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: 26 Jun 1998 (27 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: P98000057697
FEI/EIN Number 650854358

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

Address: 5110 JACKSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 5110 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIPOLI DAVID President 5110 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIPOLI DAVID Director 5110 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIPOLI LINDA Treasurer 5110 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIPOLI LINDA Director 5110 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIPOLI DAVID J Agent 5110 JACKSON STREET, HOLLYWOOD, FL, 33021
ZIPOLI LINDA Secretary 5110 JACKSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-08 - -
AMENDMENT 2003-07-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State