Detail by Entity Name

Florida Profit Corporation

ALL FIRE SERVICES, INC.

Filing Information
L72608 65-0235993 05/14/1990 FL ACTIVE NAME CHANGE AMENDMENT 01/09/2004 NONE
Principal Address
2027 SHERMAN STREET
HOLYWOOD, FL 33020

Changed: 01/04/2008
Mailing Address
2027 SHERMAN STREET
HOLLYWOOD, FL 33020

Changed: 01/04/2008
Registered Agent Name & Address Rothenberg , WENDY Brasecker
2027 SHERMAN STREET
HOLLYWOOD, FL 33020

Name Changed: 01/26/2023

Address Changed: 01/21/2003
Officer/Director Detail Name & Address

Title P

BRASECKER-ROTHENBERG, WENDY
2027 SHERMAN STREET
HOLLYWOOD, FL 33020

Title VP

KELLER, JOHNATHAN
2027 SHERMAN STREET
HOLLYWOOD, FL 33020

Title VP

BARVINCHAK, MICHAEL
2027 SHERMAN STREET
HOLLYWOOD, FL 33020

Title DIR

ANTRICAN, RICHARD
2027 SHERMAN STREET
HOLLYWOOD, FL 33020

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/26/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
07/13/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
06/30/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- Name Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- REINSTATEMENT View image in PDF format
10/19/2000 -- REINSTATEMENT View image in PDF format
07/28/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format