Entity Name: | ALL AMERICAN PLUMBING OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P01000051430 |
FEI/EIN Number | 651138914 |
Address: | 428 SW BRADSHAW CIRCLE, PT ST LUCIE, FL, 34953 |
Mail Address: | 428 SW BRADSHAW CIRCLE, PT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMITZ PAUL W | Agent | 428 SW BRADSHAW CIRCLE, PT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
NEMITZ PAUL W | President | 428 SW BRADSHAW CIRCLE, PT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
NEMITZ PAUL W | Treasurer | 428 SW BRADSHAW CIRCLE, PT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
NEMITZ PAUL W | Director | 428 SW BRADSHAW CIRCLE, PT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | NEMITZ, PAUL W | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900009445 | LAPSED | 07CA005797 | LEE CTY CIR CRT | 2008-05-16 | 2013-05-29 | $46741.61 | NOLAND COMPANY, 80 29TH ST, NEWPORT NEWS, VA 23607 |
J08900009444 | LAPSED | 08-CC-000574 | ST. LUCIE CTY CRT | 2008-05-15 | 2013-05-29 | $9718.68 | NOLAND COMPANY, 80 29TH STREET, NEWPORT NEWS, VA 23607 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-14 |
ANNUAL REPORT | 2006-03-11 |
ANNUAL REPORT | 2005-03-11 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-01 |
Domestic Profit | 2001-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State