Search icon

A AMERICAN SEPTIC AND PLUMBING, INC.

Company Details

Entity Name: A AMERICAN SEPTIC AND PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P00000003826
FEI/EIN Number 650980938
Address: 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WOODARD WILLIAM M Agent 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

President

Name Role Address
WOODARD WILLIAM M President 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Treasurer

Name Role Address
WOODARD WILLIAM M Treasurer 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Secretary

Name Role Address
WOODARD WILLIAM M Secretary 12555 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 12555 BISCAYNE BLVD., 970, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2018-03-19 12555 BISCAYNE BLVD., 970, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2018-03-19 WOODARD, WILLIAM MARK No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 12555 BISCAYNE BLVD., 970, NORTH MIAMI, FL 33181 No data
REINSTATEMENT 2010-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State