Search icon

ALL ENVIRONMENTAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL 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: 24 Apr 2003 (22 years ago)
Last Event: DROPPING DBA
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: F03000002078
FEI/EIN Number 680288965

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

Address: 333 Camino Gardens Blvd, Suite 202, Boca Raton, FL, 33432, US
Mail Address: 2500 CAMINO DIABLO, WALNUT CREEK, CA, 94597, US
ZIP code: 33432
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HERTZ CRAIG Chairman 2500 CAMINO DIABLO STE., WALNUT CREEK, CA, 94597
NOBLER MARK Vice President 3880 S. BASCOM AVE., STE 112, SAN JOSE, CA, 95124
NEBER HOLLY Chief Executive Officer 2500 CAMINO DIABLO, WALNUT CREEK, CA, 94597
Cooper Lon M Director 333 Camino Gardens Blvd, Boca Raton, FL, 33432
Burnside Nathan E Director 1798 Legrand Circle, Lawrenceville, GA, 30043
Cruse Douglas III Vice President 98 Greenwood Parkway, Dawsonville, GA, 30534
Hogan Bryan Agent 399 Camino Gardens Blvd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 399 Camino Gardens Blvd, Suite 305, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 333 Camino Gardens Blvd, Suite 202, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2018-02-23 Hogan, Bryan -
DROPPING ALTERNATE NAME 2017-12-11 ALL ENVIRONMENTAL, INC. -
CHANGE OF MAILING ADDRESS 2012-04-10 333 Camino Gardens Blvd, Suite 202, Boca Raton, FL 33432 -
CANCEL ADM DISS/REV 2007-02-02 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2018-01-22
Dropping Alternate Name 2017-12-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State