Search icon

ALL CLEAR PLUMBING AND DRAIN CLEANING INC

Company Details

Entity Name: ALL CLEAR PLUMBING AND DRAIN CLEANING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000065586
FEI/EIN Number 202802865
Address: 1391 W PEARSON ST., HERNANDO, FL, 34442, US
Mail Address: 1391 W PEARSON ST., HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
DAMMANN JOHN M Agent 1391 W PEARSON ST, HERNANDO, FL, 34442

President

Name Role Address
DAMMANN JOHN M President 1391 W PEARSON ST, HERNANDO, FL, 34442

Secretary

Name Role Address
McGuire Daniel J Secretary 505 S Courtaney pkwy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2014-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 1391 W PEARSON ST, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 1391 W PEARSON ST., HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2007-10-09 1391 W PEARSON ST., HERNANDO, FL 34442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001247452 LAPSED 2013-CC-118 CITRUS COUNTY COURT 2013-07-31 2018-08-12 $10,855.03 HIBU, INC. F/K/A YELLOW BOOK SALES AND DISTRIBUTION C, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-10-18
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State