Search icon

ALL 4 ONE PLUMBING INC.

Company Details

Entity Name: ALL 4 ONE PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000054935
FEI/EIN Number 47-1208601
Address: 10795 NW 53RD STREET, UNIT 201, SUNRISE, FL, 33351, US
Mail Address: 10795 NW 53RD STREET, UNIT 201, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL 4 ONE PLUMBING INC 401 K PROFIT SHARING PLAN TRUST 2016 471208601 2017-07-18 ALL 4 ONE PLUMBING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 8889431453
Plan sponsor’s address 10795 NW 53RD ST UNIT #201, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing AMY VAZQUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VAZQUEZ AMY Agent 10795 NW 53RD STREET, SUNRISE, FL, 33351

President

Name Role Address
VAZQUEZ AMY President 10795 NW 53RD STREET, UNIT 201, SUNRISE, FL, 33351

Vice President

Name Role Address
VAZQUEZ AMY Vice President 10795 NW 53RD STREET, UNIT 201, SUNRISE, FL, 33351

Secretary

Name Role Address
VAZQUEZ AMY Secretary 10795 NW 53RD STREET, UNIT 201, SUNRISE, FL, 33351

Treasurer

Name Role Address
VAZQUEZ AMY Treasurer 10795 NW 53RD STREET, UNIT 201, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-11-27 No data No data
REINSTATEMENT 2017-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-05 VAZQUEZ, AMY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-08-28 No data No data

Documents

Name Date
Amendment 2017-11-27
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-01-14
Amendment 2014-08-28
Domestic Profit 2014-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State