Search icon

A 1 PROVISIONS, INC. - Florida Company Profile

Company Details

Entity Name: A 1 PROVISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A 1 PROVISIONS, 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: 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: 01 May 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000043387
FEI/EIN Number 651035315

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

Address: 785 S CONGRESS, BAY 13, DELRAY BEACH, FL, 33445, US
Mail Address: 785 S CONGRESS, BAY 13, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTI JOSEPH President 19538 BLACK OLIVE LANE, BOCA RATON, FL, 33498
CLEMENTI JOSEPH Secretary 19538 BLACK OLIVE LANE, BOCA RATON, FL, 33498
CLEMENTI JOSEPH Treasurer 19538 BLACK OLIVE LANE, BOCA RATON, FL, 33498
CLEMENTI JOSEPH Director 19538 BLACK OLIVE LANE, BOCA RATON, FL, 33498
PACE STEVEN J Vice President 611 SOUTH STATE RD. SEVEN, MARGATE, FL, 33068
PACE STEVEN J Director 611 SOUTH STATE RD. SEVEN, MARGATE, FL, 33068
CLEMENTI JOSEPH Agent 19538 BLACK OLIVE LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-06 785 S CONGRESS, BAY 13, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2002-08-06 785 S CONGRESS, BAY 13, DELRAY BEACH, FL 33445 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000040052 LAPSED CONO 04-03026 COUNTY COURT BROWARD COUNTY 2005-03-18 2010-03-24 $3354.65 EM SIL ENTERPRISES, INC. DBA TRI-COUNTY TRUCK & EQUIPME, 1440 N POWERLINE ROAD, POMPANO BEACH, FL 33069
J03000213787 TERMINATED 03-2450 COWE BROWARD COUNTY COURT 2003-05-15 2008-06-27 $8,084.99 SEASPECIALTIES INC, 1111 N W 159TH DRIVE, MIAMI FL 33169

Documents

Name Date
ANNUAL REPORT 2002-08-06
Domestic Profit 2001-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State