Search icon

ALL PRO SERVICE AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ALL PRO SERVICE AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PRO SERVICE AND CONSTRUCTION, 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: 30 Mar 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Mar 2012 (13 years ago)
Document Number: P10000028084
FEI/EIN Number 272100277

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

Address: 20303 STARRY STREET, ORLANDO, FL, 32826
Mail Address: 20303 STARRY STREET, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERT ROBERT A President 20303 STARRY ST., ORLANDO, FL, 32833
WERT ROBERT A Agent 20303 starry st, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086484 KONA CONCRETE DESIGNS EXPIRED 2018-08-05 2023-12-31 - 20303 STARRY ST, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 20303 starry st, ORLANDO, FL 32833 -
AMENDMENT AND NAME CHANGE 2012-03-22 ALL PRO SERVICE AND CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State