Search icon

ALL FLORIDA DIALYSIS SERVICES, INC.

Company Details

Entity Name: ALL FLORIDA DIALYSIS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000060481
FEI/EIN Number 65-0857552
Address: 5309 OAKMONT VILLAGE CIR, LAKE WORTH, FL 33463
Mail Address: 5309 OAKMONT VILLAGE CIR, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILBANKS, MAJELLA Agent 5309 OAKMONT VILLAGE CIRCLE, LAKE WORTH, FL 33463

President

Name Role Address
WILBANKS, MAJELLA President 5309 OAKMONT VILLAGE CIRCLE, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-20 5309 OAKMONT VILLAGE CIRCLE, LAKE WORTH, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 5309 OAKMONT VILLAGE CIR, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2000-04-24 5309 OAKMONT VILLAGE CIR, LAKE WORTH, FL 33463 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000280799 ACTIVE 1000000149002 PALM BEACH 2009-11-17 2030-02-16 $ 1,327.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State