Entity Name: | A-1 BACKFLOW SERVICE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2015 (10 years ago) |
Document Number: | P15000000741 |
FEI/EIN Number | 47-2887654 |
Address: | 3389 Sheridan St. Suite 624, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3389 Sheridan St. Suite 624, Hollywood, MA, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNIZZARO WILLIAM M | Agent | 3800 Hillcrest Dr, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
CANNIZZARO WILLIAM M | President | 3800 Hillcrest Dr, Apt 511, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
Cannizzaro William M | Vice President | 3800 Hillcrest Dr, Apt 511, Hollywood FL 33021, FL, 33021 |
Name | Role | Address |
---|---|---|
CANNIZZARO WILLIAM M | Treasurer | 3800 Hillcrest Dr, Apt 511, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
Cannizzaro William M | Secretary | 3800 Hillcrest Dr Apt 511, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-17 | 3389 Sheridan St. Suite 624, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-17 | 3389 Sheridan St. Suite 624, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-17 | 3800 Hillcrest Dr, Apt 511, Hollywood, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-17 |
Domestic Profit | 2015-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State