Search icon

ALAN'S SEPTIC & PLUMBING CORP - Florida Company Profile

Company Details

Entity Name: ALAN'S SEPTIC & PLUMBING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAN'S SEPTIC & PLUMBING CORP 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P02000113170
FEI/EIN Number 010748665

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

Address: 18601 SW 98 AVE, MIAMI, FL, 33157, US
Mail Address: 18601 SW 98 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO JOSE H President 18601 SW 98TH AVE, MIAMI, FL, 33157
Lafont Armando C Vice President 18601 SW 98 AVE, MIAMI, FL, 33157
CABALLERO jose H Agent 18601 SW 98 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT AND NAME CHANGE 2018-10-05 ALAN'S SEPTIC & PLUMBING CORP -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 18601 SW 98 AVE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CABALLERO, jose H -
AMENDMENT 2012-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 18601 SW 98 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2005-01-11 18601 SW 98 AVE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000293854 ACTIVE 2020-017725-SP-23 MIAMI DADE CIR CT 2022-06-13 2027-06-21 $14,323.51 REGIONS BANK, 200 BROAD STREET, GADSDEN, FL 35901

Documents

Name Date
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-04-30
Amendment and Name Change 2018-10-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State