Search icon

ALL WEATHER PROTECTION SYSTEMS, INC.

Company Details

Entity Name: ALL WEATHER PROTECTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P08000103749
FEI/EIN Number 300514950
Address: 360 SW 13 Ave., Pompano Beach, FL, 33069, US
Mail Address: 360 SW 13 Ave., Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Monteagudo Christopher R Agent 360 SW 13 Ave., Pompano Beach, FL, 33069

Officer

Name Role Address
Monteagudo Robert C Officer 360 SW 13 Ave., Pompano Beach, FL, 33069
Colombo Matias A Officer 360 SW 13 Ave., Pompano Beach, FL, 33069
Moody Brian M Officer 360 SW 13 Ave, Pompano Beach, FL, 33069

President

Name Role Address
Monteagudo Christopher R President 360 SW 13 Ave., Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003325 ALL WEATHER PROTECTIVE SYSTEMS ACTIVE 2024-01-05 2029-12-31 No data 360 SW 13 AVE, POMPANO BEACH, FL, 33069
G23000096221 ALL WEATHER PROTECTIVE SYSTEMS ACTIVE 2023-08-17 2028-12-31 No data 360 SW 13 AVE., POMPANO BEACH, FL, 33069
G13000048384 ALL WEATHER PROTECTIVE SYSTEMS EXPIRED 2013-05-22 2018-12-31 No data 244 SW 30 STREET, FORT LAUDERDALE, FL, 33315
G11000017976 DISCOUNT POOL HEATING EXPIRED 2011-02-17 2016-12-31 No data 244 S.W. 30TH STREET, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-04-24 ALL WEATHER PROTECTION SYSTEMS, INC. No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Monteagudo, Christopher R No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 360 SW 13 Ave., Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2022-01-25 360 SW 13 Ave., Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 360 SW 13 Ave., Pompano Beach, FL 33069 No data
AMENDMENT 2009-06-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-01-04
Name Change 2023-04-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State