Search icon

ALL PEOPLE PLUMBING SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: ALL PEOPLE PLUMBING SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PEOPLE PLUMBING SUPPLY CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2002 (23 years ago)
Document Number: P02000089883
FEI/EIN Number 14-1843058

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

Mail Address: C/O JAMES BIEN-AIME, 2483 PROVENCE CIRCLE, WESTON, FL, 33327, US
Address: 1475 W Okeechobee Road, #1, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE BIEN-AIME FAMILY LIVING TRUST Officer 2483 PROVENCE CIRCLE, WESTON, FL, 33327
BIEN-AIME JAMES TRUSTEE President 2483 PROVENCE CIRCLE, WESTON, FL, 33327
BIEN-AIME JAMES TRUSTEE Secretary 2483 PROVENCE CIRCLE, WESTON, FL, 33327
BIEN-AIME JAMES TRUSTEE Treasurer 2483 PROVENCE CIRCLE, WESTON, FL, 33327
BIEN-AIME JAMES TRUSTEE Agent C/O JAMES BIEN-AIME, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039205 LIQUOR EMPORIUM #5 ACTIVE 2019-03-26 2029-12-31 - 2483 PROVENCE CIRCLE, WESTON, FL, 33327
G19000023501 TINY'S HIALEAH EXPIRED 2019-02-17 2024-12-31 - 1 NW 89 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-31 1475 W Okeechobee Road, #1, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2024-03-31 BIEN-AIME, JAMES, TRUSTEE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 C/O JAMES BIEN-AIME, 2483 PROVENCE CIRCLE, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 1475 W Okeechobee Road, #1, Hialeah, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000007161 TERMINATED 1000000767205 DADE 2017-12-28 2038-01-03 $ 524.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-08-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State