Search icon

ALL PRO ELECTRICAL, INC

Company Details

Entity Name: ALL PRO ELECTRICAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000021010
FEI/EIN Number 204304292
Address: 9620 BRADLEY ROAD #1, JACKSONVILLE, FL, 32216
Mail Address: 9620 BRADLEY ROAD #1, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FANNING JAMES Agent 9620 BRADLEY ROAD #1, JACKSONVILLE, FL, 32216

President

Name Role Address
FANNING JAMES President 9620 BRADLEY ROAD #1, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
FANNING JAMES Secretary 9620 BRADLEY ROAD #1, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
FANNING JAMES Treasurer 9620 BRADLEY ROAD #1, JACKSONVILLE, FL, 32216

Director

Name Role Address
FANNING JAMES Director 9620 BRADLEY ROAD #1, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2006-03-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000581698 ACTIVE 1000000617179 DUVAL 2014-04-24 2026-09-09 $ 274.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000992561 LAPSED 1000000512844 DUVAL 2013-05-16 2023-05-22 $ 447.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-12-03
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-27
Amendment 2006-03-30
Domestic Profit 2006-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State