Search icon

ALL AMERICA SEPTIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICA SEPTIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICA SEPTIC SERVICES, 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: 13 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000079263
FEI/EIN Number 651129393

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

Address: 7813 NW 64 STREET, MIAMI, FL, 33166
Mail Address: 7813 NW 64 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALBERTO President 14870 SW 178 TERRACE, MIAMI, FL, 33187
DIAZ ALBERTO Director 14870 SW 178 TERRACE, MIAMI, FL, 33187
DIAZ ALBERTO Agent 14870 SW 187 TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-06-01 7813 NW 64 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-01 7813 NW 64 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 14870 SW 187 TERRACE, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-08-29 - -
REGISTERED AGENT NAME CHANGED 2003-08-29 DIAZ, ALBERTO -
AMENDMENT 2002-01-14 - -

Documents

Name Date
ANNUAL REPORT 2009-06-01
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-19
Amendment 2003-08-29
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-11-06
Amendment 2002-01-14

Date of last update: 01 May 2025

Sources: Florida Department of State