Search icon

ALL PHASE ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASE ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2008 (17 years ago)
Document Number: F00000004036
FEI/EIN Number 22-3003234

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

Address: 34 SW 5th Ave., Delray Beach, FL, 33444, US
Mail Address: 34 SW 5th Ave., Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Martins Carlos Treasurer 34 SW 5th Ave., Delray Beach, FL, 33444
Martins Carlos President 34 SW 5th Ave., Delray Beach, FL, 33444
Martins Carlos Director 34 SW 5th Ave., Delray Beach, FL, 33444
Martins Carlos Chairman 34 SW 5th Ave., Delray Beach, FL, 33444
Martins Carlos Secretary 34 SW 5th Ave., Delray Beach, FL, 33444
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 34 SW 5th Ave., Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2024-04-13 34 SW 5th Ave., Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-27 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2008-06-04 ALL PHASE ENVIRONMENTAL, INC. -
CANCEL ADM DISS/REV 2007-11-13 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004623 TERMINATED 50-2005-CA-9454-XXXX-MB PALM BEACH CTY CIR CIV DIV 2006-03-20 2011-03-31 $6533.58 RENTAL SERVICE CORPORATION, P.O. BOX 36217, CHARLOTTE, NC 28236-6217
J05900009116 TERMINATED 50 2005 CC 001847 XXXX MB PALM BEACH COUNTY COURT 2005-04-18 2010-05-20 $7370.05 CLEAN WATER OF NEW YORK, INC., 3249 RICHMOND TERRACE, P.O. BOX 030312, STATEN ISLAND, NY 10303

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
Reg. Agent Change 2018-04-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State