Search icon

ALL PRO PLUMBING, SEPTIC AND SEWER, INC.

Company Details

Entity Name: ALL PRO PLUMBING, SEPTIC AND SEWER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2006 (19 years ago)
Document Number: P06000060880
FEI/EIN Number 204864953
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

Agent

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

President

Name Role Address
TEIXEIRA BARRY G President 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 No data
CHANGE OF MAILING ADDRESS 2022-04-20 2199 NW 22ND AVE, UNIT 7-B, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2199 NW 22ND AVE, UNIT 7-B, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2020-05-04 TEIXEIRA, BARRY G No data

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 Feb 2025

Sources: Florida Department of State