Search icon

A & M ALL PROS REALTY INC.

Company Details

Entity Name: A & M ALL PROS REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P14000004079
FEI/EIN Number 46-4554991
Address: 25633 FERDINAND CT, Wesley Chapel, FL, 33544, US
Mail Address: 25633 FERDINAND CT, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Harte & Company Accounting and Tax Service Agent 9424 Balm Riverview Rd., Riverview, FL, 33569

Manager

Name Role Address
Canizares Anthony G Manager 25633 FERDINAND CT, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138264 ALL PROS REALTY ACTIVE 2022-11-06 2027-12-31 No data 1526 BLOOMINGDALE AVE, VALRICO, FL, 33596
G14000006888 RE/MAX ALL PROS EXPIRED 2014-01-22 2019-12-31 No data 1040 E. BLOOMINGDALE AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 25633 FERDINAND CT, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2024-03-13 25633 FERDINAND CT, Wesley Chapel, FL 33544 No data
AMENDMENT 2019-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-05 Harte & Company Accounting and Tax Services, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 9424 Balm Riverview Rd., Riverview, FL 33569 No data
AMENDMENT 2014-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-12-08
ANNUAL REPORT 2020-02-07
Amendment 2019-08-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State