Search icon

A1 TOTAL PROPERTY MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: A1 TOTAL PROPERTY MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1 TOTAL PROPERTY MAINTENANCE, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000122846
FEI/EIN Number 061668476

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

Address: 2250 SW 3 Avenue, Suite 202/203, Miami, FL, 33129, US
Mail Address: 2250 SW 3 Avenue, Suite 202/203, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAN MURWAN Director 8063 NW 111 CT, MIAMI, FL, 33178
KANAN MURWAN President 8063 NW 111 CT, MIAMI, FL, 33178
BARON RICHARD Agent The DuPont Building, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044690 A1 T.P.M. EXPIRED 2010-05-19 2015-12-31 - 8063 NW 111 CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 The DuPont Building, 169 East Flagler Street, Suite 700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-08-29 2250 SW 3 Avenue, Suite 202/203, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 2250 SW 3 Avenue, Suite 202/203, Miami, FL 33129 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-11-22 - -
CANCEL ADM DISS/REV 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000031765 LAPSED 2017-11102CA 01 11TH CIRCUIT, MIAMI-DADE 2017-12-12 2023-01-25 $123,772.72 MERCANTIL BANK NA, 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134
J15000617874 LAPSED 14-006832-CI SIXTH JUDICIAL CIRCUIT COURT 2015-05-20 2020-05-27 $21,519.28 AT HOME FLOORS, INC., 621 N. MISSOURI AVE., LARGO, FL 33770
J05000055191 LAPSED 05-3475-SP23-3 MIAMI-DADE COUNTY COURT 2005-04-08 2010-04-21 $4,340.66 HSS RENTAL (USA) LIMITED, INC. AKA HSS RENTX, 6000 E. EVANS AVENUE, SUITE #2-400, DENVER, CO 80222

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-03-11
Amendment 2010-11-22
REINSTATEMENT 2010-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315359471 0418800 2011-12-29 9041 SW 156TH STREET, PALMETTO BAY, FL, 33157
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-12-29
Case Closed 2013-04-01

Related Activity

Type Referral
Activity Nr 202884151
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-02-28
Abatement Due Date 2012-03-23
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Hazard DUST&FUMES
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2012-02-28
Abatement Due Date 2012-03-23
Current Penalty 3600.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2012-02-28
Abatement Due Date 2012-03-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-02-28
Abatement Due Date 2012-03-02
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
315359364 0418800 2011-12-20 9041 SW 156TH STREET, PALMETTO BAY, FL, 33157
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-21
Emphasis L: FALL
Case Closed 2016-02-19

Related Activity

Type Complaint
Activity Nr 208500934
Safety Yes
316073568 0420600 2011-09-21 6202 SHELDON RD., TAMPA, FL, 33615
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-21
Emphasis L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2016-01-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-10-24
Abatement Due Date 2011-11-10
Current Penalty 2350.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 14
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-10-24
Abatement Due Date 2011-11-03
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-10-24
Abatement Due Date 2011-11-07
Current Penalty 1650.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State