Search icon

ALL FLORIDA PIPE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA PIPE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA PIPE & SUPPLY, 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: 03 Oct 1966 (59 years ago)
Date of dissolution: 26 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: 309714
FEI/EIN Number 591150002

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

Address: 5755 MACY AVE, JACKSONVILLE, FL, 32211
Mail Address: 5755 MACY AVE, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKHAM,JAMES H, JR. President 5755 MACY AVE., JACKSONVILLE, FL, 32211
BECKHAM,JAMES H, JR. Director 5755 MACY AVE., JACKSONVILLE, FL, 32211
BECKHAM, KEITH Director 5755 MACY AVE., JACKSONVILLE, FL, 32211
BECKHAM JAMES H Agent 5755 MACY AVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-11 BECKHAM, JAMES HD -
NAME CHANGE AMENDMENT 1974-08-15 ALL FLORIDA PIPE & SUPPLY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1974-08-15 5755 MACY AVE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 1974-08-15 5755 MACY AVE, JACKSONVILLE, FL 32211 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000720345 LAPSED 16-2011-CC-12777 DUVAL COUNTY 2012-10-01 2017-10-25 $15,348.55 SANDERSON PIPE CORP., F/K/A RIVER CITY PLASTICS, INC., 7157 OLD KINGS ROAD, N., JACKSONVILLE, FL 32219

Documents

Name Date
Voluntary Dissolution 2011-09-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State