Search icon

ALL PRODUCTS SUPPLY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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