Search icon

ALL TRASH REMOVAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL TRASH REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TRASH REMOVAL, 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: 21 Aug 2006 (19 years ago)
Document Number: P06000109003
FEI/EIN Number 205416110

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

Address: 1245 SOUTH POWERLINE RD #194, POMPANO BEACH, FL, 33069
Mail Address: 1245 SOUTH POWERLINE RD #194, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOLD ALAN President 1245 SOUTH POWERLINE RD #194, POMPANO BEACH, FL, 33069
GOOLD ALAN Agent 1245 SOUTH POWERLINE RD #194, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076299 ATR SERVICES EXPIRED 2017-07-17 2022-12-31 - 1245 SOUTH POWERLINE RD. 194, POMPANO BEACH, FL, 33069
G15000127656 ALL STATE LIQUIDATORS, INC ACTIVE 2015-12-17 2025-12-31 - 1245 SOUTH POWERLINE ROAD, 194, POMPANO BEACH, FL, 33069

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State