Search icon

ALL FLORIDA WALL SYSTEMS, INC.

Company Details

Entity Name: ALL FLORIDA WALL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2015 (9 years ago)
Document Number: P11000031307
FEI/EIN Number 451253120
Address: 811 S. Central Ave, UMATILLA, FL, 32784, US
Mail Address: PO Box 419, Umatilla, FL, 32784-0419, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MUNDAY DAWN A Agent 811 South Central Ave, Umatilla, FL, 32784

Comp

Name Role Address
Munday Dawn A Comp 19622 County Road 42, Altoona, FL, 32702

President

Name Role Address
Crawley Jess M President 730 Winogene Ave, Umatilla, FL, 32784

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 811 South Central Ave, Umatilla, FL 32784 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 811 S. Central Ave, UMATILLA, FL 32784 No data
CHANGE OF MAILING ADDRESS 2016-01-26 811 S. Central Ave, UMATILLA, FL 32784 No data
AMENDMENT 2015-08-24 No data No data
AMENDMENT 2014-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001650150 TERMINATED 1000000546788 LAKE 2013-10-21 2023-11-07 $ 1,378.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
Amendment 2015-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State