ALL YEAR ELECTRIC, INC. - Florida Company Profile

Entity Name: | ALL YEAR ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Nov 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 2011 (14 years ago) |
Document Number: | 646261 |
FEI/EIN Number | 591998685 |
Address: | 4300 NW 124th Ave, Coral Springs, FL, 33065, US |
Mail Address: | 4300 NW 124th Ave, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
City: | Coral Springs |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH THOMAS A | President | 4300 NW 124th Ave, Coral Springs, FL, 33065 |
SMITH, THOMAS A. | Agent | 4300 NW 124th Ave, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | SMITH, THOMAS A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 4300 NW 124th Ave, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 4300 NW 124th Ave, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 4300 NW 124th Ave, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2011-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000219551 | LAPSED | 502010 CA 002279 | PALM BEACH CIRCUIT COURT | 2012-12-21 | 2018-01-29 | $300,000.00 | PETER SILBESTEIN, 500 OLEANDER LANE, DELARY BEACH, FL 33483 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State