Search icon

ALL POINTS SERVICES, INC. - Florida Company Profile

Company Details

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

ALL POINTS 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: 03 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2001 (24 years ago)
Document Number: P98000093267
FEI/EIN Number NOT APPLICABLE

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

Address: 15420 SW 136 ST, UNIT 27, MIAMI, FL, 33196
Mail Address: PO BOX 771795, MIAMI, FL, 33177
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MARIA I President 15420 SW 136 ST., # 27, MIAMI, FL, 33196
MARTINEZ MARIA I Secretary 15420 SW 136 ST., # 27, MIAMI, FL, 33196
MARTINEZ MARIA I Agent 15420 SW 136 ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 15420 SW 136 ST, UNIT 27, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-15 15420 SW 136 ST, UNIT 27, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2005-04-18 15420 SW 136 ST, UNIT 27, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2004-04-20 MARTINEZ, MARIA I -
AMENDMENT 2001-08-15 - -

Court Cases

Title Case Number Docket Date Status
MC LIBERTY EXPRESS, INC., et al., VS ALL POINTS SERVICES, INC., et al., 3D2017-0961 2017-04-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-1031

Parties

Name P.S. TRUCKING, INC.
Role Appellant
Status Active
Name MC LIBERTY EXPRESS INC.
Role Appellant
Status Active
Representations JORGE A. GARCIA-MENOCAL
Name GARCIA-MENOCAL IRIAS & PASTORI LLP
Role Appellant
Status Active
Name Marcia Isabel Martinez
Role Appellee
Status Active
Name JULIO MARTINEZ
Role Appellee
Status Active
Name ALL POINTS SERVICES, INC.
Role Appellee
Status Active
Representations ALICE E. SOLOMON, HYMAN HILLENBRAND
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 10/13/17
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 10/3/17
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ August 14, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-08-07
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (MC Liberty Express, Inc. and P.S. Trucking, Inc.)-30 days to 8/7/17
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MC Liberty Express, Inc.
Docket Date 2017-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALL POINTS SERVICES, INC.
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 15, 2017.
Docket Date 2017-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-04-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDERS APPEALED NOT ATTACHED.
On Behalf Of MC Liberty Express, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State