Search icon

ALL STAR PLUMBING AND AIR, INC.

Company Details

Entity Name: ALL STAR PLUMBING AND AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: P04000124803
FEI/EIN Number 383707988
Address: 5407 N Haverhill Rd, Unit 346, WEST PALM BEACH, FL, 33417, US
Mail Address: 5407 N Haverhill Rd, Unit 346, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BUSH ROY E Agent 4585 Haverhill Rd N, WEST PALM BEACH, FL, 33417

President

Name Role Address
BUSH ROY E President 4585 Haverhill RD N, WEST PALM BEACH, FL, 33417

Vice President

Name Role Address
BUSH ROY E Vice President 4585 Haverhill RD N, WEST PALM BEACH, FL, 33417

Secretary

Name Role Address
BUSH ROY E Secretary 4585 Haverhill RD N, WEST PALM BEACH, FL, 33417
Bush Madeleine Secretary 4585 Haverhill RD N, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000145422 PREMIER PLUMBING AND AIR INC ACTIVE 2022-11-28 2027-12-31 No data 108 NE DIXIE HWY,, STUART, FL, 34994
G12000091120 ALL STAR PLUMBING AND DRAIN CLEANING INC EXPIRED 2012-09-17 2017-12-31 No data 4928 VILMA LANE, WEST PALM BEACH, FL, 33417
G12000088644 ALL STAR PLUMBING AND DRAIN CLEANING INC EXPIRED 2012-09-10 2017-12-31 No data 4928 VILMA LANE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 5407 N Haverhill Rd, Unit 346, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2023-08-02 5407 N Haverhill Rd, Unit 346, WEST PALM BEACH, FL 33417 No data
NAME CHANGE AMENDMENT 2023-05-17 ALL STAR PLUMBING AND AIR, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 4585 Haverhill Rd N, WEST PALM BEACH, FL 33417 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
Name Change 2023-05-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State