Entity Name: | ALLEN'S PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN'S 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: |
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: | 10 Dec 1985 (39 years ago) |
Document Number: | H89016 |
FEI/EIN Number |
592621148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714, US |
Mail Address: | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gadoury Allen | President | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714 |
Gadoury Allen | Manager | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714 |
Baskin Hamden HIII | Agent | 14020 Roosevelt Blvd, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-02 | Baskin, Hamden H, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-02 | 14020 Roosevelt Blvd, Ste 808, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL 33714 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allen's Plumbing, Inc., Appellant(s) v. Keith J. Breading and Lena D. Breading, as Trustee of the Keith J. Breading Trust Appellee(s). | 2D2024-2265 | 2024-09-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLEN'S PLUMBING, INC. |
Role | Appellant |
Status | Active |
Representations | Thaddeus Freeman |
Name | Keith J. Breading |
Role | Appellee |
Status | Active |
Representations | James Patrick Walsh |
Name | Lena D. Breading |
Role | Appellee |
Status | Active |
Representations | James Patrick Walsh |
Name | Hon. Edwin Bryant Jagger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 260 PAGES |
On Behalf Of | Pinellas Clerk |
Docket Date | 2024-09-24 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Allen's Plumbing, Inc. |
View | View File |
Docket Date | 2024-11-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-11-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Allen's Plumbing, Inc. |
Docket Date | 2024-09-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER APPEALED |
On Behalf Of | Allen's Plumbing, Inc. |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-09-02 |
AMENDED ANNUAL REPORT | 2019-07-03 |
AMENDED ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State