Search icon

ALL PNEUMATIC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ALL PNEUMATIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PNEUMATIC COMPANY, 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: 23 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: P01000083727
FEI/EIN Number 651139421

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

Address: 2150 WEST 10 TH AVENUE, HIALEAH, FL, 33010
Mail Address: 2150 WEST 10 TH AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPUGLIA DAVID M President 2150 WEST 10TH AVENUE, HIALEAH, FL, 33010
CLARK JASON Officer 2150 W 10TH AVE, HIALEAH, FL, 33010
DIPUGLIA DAVID M Agent 7911 NW 181ST ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 7911 NW 181ST ST, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2006-04-28 DIPUGLIA, DAVID M -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 2150 WEST 10 TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2005-06-29 2150 WEST 10 TH AVENUE, HIALEAH, FL 33010 -
REINSTATEMENT 2003-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000193865 TERMINATED 1000000257295 DADE 2012-03-09 2032-03-14 $ 318.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000407556 TERMINATED 1000000221185 DADE 2011-06-22 2031-06-29 $ 26,495.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000097858 TERMINATED 1000000073153 26225 0645 2008-02-21 2028-03-26 $ 666.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000025982 TERMINATED 1000000061721 25975 1812 2007-10-05 2028-01-30 $ 7,550.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-08-09
REINSTATEMENT 2003-10-14
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State