Search icon

ALL JAX PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: ALL JAX PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL JAX PLUMBING, 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: 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000128342
FEI/EIN Number 113828567

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

Address: 7749 NORMANDY BLVD., #145-149, JACKSONVILLE, FL, 32221, 22
Mail Address: 7749 NORMANDY BLVD., #145-149, JACKSONVILLE, FL, 32221, 22
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BERNARD S President 826 WOODLAWN ST APT 201, CLEARWATER, FL, 33756
COHEN BERNARD S Agent 826 WOODLAWN ST APT 201, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 826 WOODLAWN ST APT 201, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 7749 NORMANDY BLVD., #145-149, JACKSONVILLE, FL 32221 22 -
CHANGE OF MAILING ADDRESS 2011-04-20 7749 NORMANDY BLVD., #145-149, JACKSONVILLE, FL 32221 22 -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11
Domestic Profit 2007-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State