Search icon

INSTALL ALL INC. - Florida Company Profile

Company Details

Entity Name: INSTALL ALL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: F17000002196
FEI/EIN Number 900799789

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

Address: 6471 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472, US
Mail Address: 6471 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
SOUZA MICHAEL SR Owner 6471 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472
SOUZA MICHAEL Agent 6471 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056079 THE PURE CLEAN EXPIRED 2017-05-19 2022-12-31 - 6471 TERRA ROSA CIRCLE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-10-29 6471 TERRA ROSA CIRCLE, BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 6471 TERRA ROSA CIRCLE, BOYNTON BEACH, FL 33472 -
AMENDMENT 2017-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359321 ACTIVE 1000000992996 PALM BEACH 2024-05-21 2034-06-12 $ 900.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-12-14
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-13
DEBIT MEMO# 029748-E 2018-06-14
ANNUAL REPORT 2018-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State