Search icon

ALL FLORIDA SEPTIC TANK SERVICE, INC.

Company Details

Entity Name: ALL FLORIDA SEPTIC TANK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000040847
FEI/EIN Number 593641326
Address: 8300 WEST BEAVER STREET, JACKSONVILLE, FL, 32220-2381
Mail Address: 8300 WEST BEAVER STREET, JACKSONVILLE, FL, 32220-2381
Place of Formation: FLORIDA

Agent

Name Role Address
JOYNER BILLY W Agent 8300 WEST BEAVER STREET, JACKSONVILLE, FL, 322202381

President

Name Role Address
JOYNER BILLY W President 8300 W. BEAVER STREET, JACKSONVILLE, FL, 32220

Vice President

Name Role Address
JOYNER NELLIE RUTH Vice President 1162 PEBBLE RIDGE DR., JACKSONVILLE, FL, 32220

Secretary

Name Role Address
JOYNER BRITTANY S Secretary 8300 W. BEAVER ST., JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-05 8300 WEST BEAVER STREET, JACKSONVILLE, FL 32220-2381 No data
REGISTERED AGENT NAME CHANGED 2007-06-05 JOYNER, BILLY W No data
AMENDMENT 2007-04-24 No data No data
AMENDMENT 2005-03-21 No data No data
AMENDMENT 2002-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-21 8300 WEST BEAVER STREET, JACKSONVILLE, FL 32220-2381 No data
CHANGE OF MAILING ADDRESS 2002-03-21 8300 WEST BEAVER STREET, JACKSONVILLE, FL 32220-2381 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001268167 LAPSED 16-2009-CA-003190 4TH JUDICIAL CIRCUIT DUVAL CO 2009-07-08 2014-07-22 $15,031.00 NEW DIMENSIONS LEARNING CENTER, INC., 3612 BELFORT RD, JACKSONVILLE, FL 32216
J09000191527 TERMINATED 1000000099971 14699 1168 2008-11-17 2029-01-22 $ 32,845.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J09000427376 ACTIVE 1000000099971 14699 1168 2008-11-17 2029-01-28 $ 32,845.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804

Documents

Name Date
Amendment 2009-07-23
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2008-04-16
Reg. Agent Change 2007-06-05
Amendment 2007-04-24
Off/Dir Resignation 2007-04-24
ANNUAL REPORT 2007-04-10
Off/Dir Resignation 2006-07-27
ANNUAL REPORT 2006-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State