Search icon

ALL FIRE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL FIRE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 1991 (34 years ago)
Date of dissolution: 09 Jan 2004 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2004 (22 years ago)
Document Number: S90143
FEI/EIN Number 650402844
Address: 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020
Mail Address: 2027 SHERMAN STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
City: Hollywood
County: Broward
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
650235993
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

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 Summary

Date:
2005-06-14
Type:
Planned
Address:
601 NE 36TH ST., MIAMI, FL, 33137
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$467,887
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$471,682.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $467,887
Jobs Reported:
36
Initial Approval Amount:
$467,887
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$471,542.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $467,887

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State