Entity Name: | ALL AMERICAN PUMP SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN PUMP SERVICE 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: | 31 Mar 2009 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Mar 2009 (16 years ago) |
Document Number: | P09000028793 |
FEI/EIN Number |
264599136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5476 COUNTY ROAD 218, MIDDLEBURG, FL, 32068 |
Mail Address: | PO BOX 2047, MIDDLEBURG, FL, 32050 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS RONNIE | President | 5476 COUNTY ROAD 218, MIDDLEBURG, FL, 32068 |
ROBERTS DONNIE | Vice President | 4770 YELLOW WATER ROAD, BALDWIN, FL, 32234 |
MIDDLEKAUFF VICKI P | Agent | 1555 Kingsley Ave., ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-25 | 1555 Kingsley Ave., Suite 305, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2010-01-14 | 5476 COUNTY ROAD 218, MIDDLEBURG, FL 32068 | - |
CONVERSION | 2009-03-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000094019. CONVERSION NUMBER 100000095331 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State