Search icon

AL HILL PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: AL HILL PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL HILL PLUMBING, 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: 11 Jul 1977 (48 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: 541213
FEI/EIN Number 591751802

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

Address: 2035 NW 95TH ST, MIAMI, FL, 33147
Mail Address: 2035 NW 95TH ST, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL,ALBERT Secretary 1970 NW 175TH ST, MIAMI FL
HILL,ALBERT Treasurer 1970 NW 175TH ST, MIAMI FL
BASSIE, ABRAHAM L. Agent **RESIGNED 05/29/86**, MIAMI FL, 33125
HILL,ALBERT President 1970 NW 175TH ST, MIAMI FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1986-06-10 - -
INVOLUNTARILY DISSOLVED 1986-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 1983-02-14 **RESIGNED 05/29/86**, MIAMI FL 33125 -
REGISTERED AGENT NAME CHANGED 1983-02-14 BASSIE, ABRAHAM L. -
AMENDMENT 1981-04-10 - -
AMENDED AND RESTATEDARTICLES 1979-04-17 - -
AMENDMENT 1979-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000667917 TERMINATED 1000000761324 BROWARD 2017-10-30 2037-12-13 $ 2,605.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000028557 TERMINATED 1000000731159 BROWARD 2017-01-05 2037-01-13 $ 3,964.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1228055 0418800 1984-04-24 3400 PAN AMERICAN DR, MIAMI, FL, 33133
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-06-26

Related Activity

Type Accident
Activity Nr 360563910

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-06-13
Abatement Due Date 1984-06-16
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-06-13
Abatement Due Date 1984-06-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-06-13
Abatement Due Date 1984-06-17
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-06-13
Abatement Due Date 1984-06-17
Nr Instances 1
Nr Exposed 15

Date of last update: 01 Apr 2025

Sources: Florida Department of State