Search icon

ALLIED BUILDING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALLIED BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED BUILDING 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: 17 Jul 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V51617
FEI/EIN Number 650350098

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

Address: 5916 LEE ST, HOLLYWOOD, FL, 33021
Mail Address: 12277 SW 55 STREET, STE 911, COOPER CITY, FL, 33330
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI JORGE A President 12277 SW 55 STREET, COOPER CITY, FL, 33330
ROSSI NELLY Secretary 12277 SW 55 STREET, COOPER CITY, FL, 33330
ROSSI JORGE Agent 12277 SW 55 STREET, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 5916 LEE ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2002-04-29 5916 LEE ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 12277 SW 55 STREET, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 1995-03-23 ROSSI, JORGE -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State