Search icon

ALL CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

ALL CONSTRUCTION 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: 18 Sep 1998 (26 years ago)
Document Number: P98000080940
FEI/EIN Number 593534649

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

Address: 18801 N Dale Mabry Hwy, LUTZ, FL, 33549, US
Mail Address: 18801 N Dale Mabry Hwy #109, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENT SYLVIA G President 18801 N Dale Mabry Hwy, LUTZ, FL, 33549
BRENT SYLVIA G Director 18801 N Dale Mabry Hwy, LUTZ, FL, 33549
BRENT SYLVIA G Agent 2804 LUTZ LAKE FERN ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 18801 N Dale Mabry Hwy, #109, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2020-12-17 18801 N Dale Mabry Hwy, #109, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2804 LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2004-04-26 BRENT, SYLVIA G -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State