Search icon

ALL PRO PLUMBING, SEPTIC AND SEWER, INC. - Florida Company Profile

Company Details

Entity Name: ALL PRO PLUMBING, SEPTIC AND SEWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PRO PLUMBING, SEPTIC AND SEWER, 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: 28 Apr 2006 (19 years ago)
Document Number: P06000060880
FEI/EIN Number 204864953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2199 NW 22ND AVE, MIAMI, FL, 33142, US
Mail Address: 2199 NW 22ND AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIXEIRA BARRY G President 2199 NW 22ND AVE, MIAMI, FL, 33142
TEIXEIRA BARRY G Agent 2199 NW 22ND AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2199 NW 22ND AVE, UNIT 7-B, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-04-20 2199 NW 22ND AVE, UNIT 7-B, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2199 NW 22ND AVE, UNIT 7-B, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2020-05-04 TEIXEIRA, BARRY G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000515092 ACTIVE 2019-027928-SP-23 MIAMI-DADE COUNTY COURT CLERK 2021-08-30 2026-10-11 $2,816.90 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J15000947636 LAPSED 15-6233-CA-01 MIAMI DADE CIRCUIT COURT 2015-10-14 2020-10-14 $69,693.00 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-29
Reg. Agent Change 2020-05-04
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State