Search icon

ALL SERVICE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

ALL SERVICE CONSTRUCTION, 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: 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: 27 Jan 1999 (26 years ago)
Date of dissolution: 29 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2009 (16 years ago)
Document Number: P99000008184
FEI/EIN Number 593555013

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

Address: 719 S BEACH ST 112 B, DAYTONA BEACH, FL, 32114
Mail Address: 719 S BEACH ST 112 B, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIE CHARLOTTE President 2614 SHEFFIELD DR, DELTONA, FL, 32738
LUCIE CHARLOTTE Agent 719 S BEACH ST 112 B, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-17 719 S BEACH ST 112 B, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2008-09-17 719 S BEACH ST 112 B, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 719 S BEACH ST 112 B, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2008-09-15 LUCIE, CHARLOTTE -
AMENDMENT 2008-09-04 - -
AMENDMENT 2007-04-26 - -
AMENDMENT 2005-10-07 - -
AMENDMENT 2005-07-11 - -

Documents

Name Date
Voluntary Dissolution 2009-04-29
Reg. Agent Change 2008-09-15
Amendment 2008-09-04
ANNUAL REPORT 2008-04-28
Amendment 2007-04-26
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-25
Amendment 2005-10-07
Amendment 2005-07-11
ANNUAL REPORT 2005-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State