Search icon

ALL TRANSLATING SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: ALL TRANSLATING SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TRANSLATING SERVICES, 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: 21 Oct 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000093058
FEI/EIN Number 650958793

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

Address: 1253 MONROE STREET, HOLLYWOOD, FL, 33019
Mail Address: 1253 MONROE STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGEL JORGE President 1253 MONROE STREET, HOLLYWOOD, FL, 33019
ANGEL JORGE Vice President 1253 MONROE STREET, HOLLYWOOD, FL, 33019
ANGEL JORGE Secretary 1253 MONROE STREET, HOLLYWOOD, FL, 33019
ANGEL JORGE Agent 1253 MONROE STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-17 1253 MONROE STREET, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State