Search icon

ABOVE ALL SEPTIC SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ABOVE ALL SEPTIC SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ABOVE ALL SEPTIC SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 04 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: P07000111028
FEI/EIN Number 75-3256137

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

Address: 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819
Mail Address: 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Jr, Larry E Agent 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819
Alexander Jr, Larry E Director 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819
Alexander Jr, Larry E President 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819
Alexander Jr, Larry E Secretary 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819
Atkins , Nancy Vice President 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819
Atkins , Nancy Treasurer 5036 DR. PHILLIPS BLVD., SUITE 128, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-05 Alexander Jr, Larry E -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-11-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-08-19
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-04-12
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-09-19
Domestic Profit 2007-10-08

Date of last update: 25 Feb 2025

Sources: Florida Department of State