Search icon

ALL FIRE SERVICES, INC. - Florida Company Profile

Company Details

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

ALL FIRE 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: 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: 28 Oct 1991 (33 years ago)
Date of dissolution: 09 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2004 (21 years ago)
Document Number: S90143
FEI/EIN Number 650402844

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

Address: 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020
Mail Address: 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL FIRE SERVICES, INC. 401(K) PLAN 2023 650235993 2024-09-20 ALL FIRE SERVICES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN ST, HOLLYWOOD, FL, 330202126

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing CRAIG HOFFMAN
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2022 650235993 2023-07-17 ALL FIRE SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN ST, HOLLYWOOD, FL, 330202126

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CRAIG HOFFMAN
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2021 650235993 2022-05-16 ALL FIRE SERVICES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing CRAIG SAMUEL HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-16
Name of individual signing WENDY BRASECKER-ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2020 650235993 2021-06-28 ALL FIRE SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing CRAIG HOFFMAN
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2019 650235993 2020-08-19 ALL FIRE SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing CRAIG HOFFMAN
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2018 650235993 2019-06-26 ALL FIRE SERVICES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing WENDY BRASECKER-ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing WENDY BRASECKER-ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2017 650235993 2018-06-12 ALL FIRE SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing WENDY BRASECKER-ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing WENDY BRASECKER-ROTHENBERG
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2016 650235993 2017-06-27 ALL FIRE SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing WENDY BRASECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing WENDY BRASECKER
Valid signature Filed with authorized/valid electronic signature
ALL FIRE SERVICES, INC. 401(K) PLAN 2015 650235993 2016-06-07 ALL FIRE SERVICES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9543673607
Plan sponsor’s address 2027 SHERMAN ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing WENDY BRASECKER-ROTHENBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COHEN JEROME President 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020
BRASECKER WENDY STV 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020
BRASECKER WENDY Agent 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-09 - -
REINSTATEMENT 2003-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-11 2027 SHERMAN STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2003-12-11 2027 SHERMAN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2003-12-11 BRASECKER, WENDY -
CHANGE OF PRINCIPAL ADDRESS 2003-12-11 2027 SHERMAN STREET, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1993-03-16 ALL FIRE SERVICES, INC. -

Documents

Name Date
Voluntary Dissolution 2004-01-09
REINSTATEMENT 2003-12-11
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406016 0418800 2005-06-14 601 NE 36TH ST., MIAMI, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-15
Emphasis L: FALL
Case Closed 2005-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2005-07-05
Abatement Due Date 2005-07-08
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175197709 2020-05-01 0455 PPP 2027 SHERMAN ST, HOLLYWOOD, FL, 33020
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467887
Loan Approval Amount (current) 467887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 41
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471682.6
Forgiveness Paid Date 2021-02-24
6015188401 2021-02-09 0455 PPS 2027 Sherman St, Hollywood, FL, 33020-2126
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467887
Loan Approval Amount (current) 467887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-2126
Project Congressional District FL-25
Number of Employees 36
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471542.5
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State