Entity Name: | ALL PRODUCTS SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL PRODUCTS SUPPLY 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: |
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: | 24 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2016 (9 years ago) |
Document Number: | P05000076100 |
FEI/EIN Number |
562516717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2856 WISMER AVE, OVERLAND, MO, 63114, US |
Mail Address: | 2856 WISMER AVE, OVERLAND, MO, 63114, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDEZ ENRIQUE | President | 2856 WISMER AVE, OVERLAND, MO, 63114 |
VALDEZ ENRIQUE | Treasurer | 2856 WISMER AVE, OVERLAND, MO, 63114 |
VALDEZ ENRIQUE | Director | 2856 WISMER AVE, OVERLAND, MO, 63114 |
TAVERAS ARCENIO | Agent | 4775 NW 72 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 2856 WISMER AVE, OVERLAND, MO 63114 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 2856 WISMER AVE, OVERLAND, MO 63114 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | TAVERAS, ARCENIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 4775 NW 72 AVE, MIAMI, FL 33166 | - |
REINSTATEMENT | 2016-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2011-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-16 |
REINSTATEMENT | 2016-01-13 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State