Entity Name: | ALL IN ONE SEPTIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL IN ONE SEPTIC 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: | 18 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2019 (6 years ago) |
Document Number: | P17000099267 |
FEI/EIN Number |
80-0507159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1123 WALT WILLIAMS RD, LAKELAND, FL, 33809, US |
Mail Address: | 1123 WALT WILLIAMS RD, LAKELAND, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON RICKY LJR | President | 5549 grey hawk lane, LAKELAND, FL, 33810 |
thompson kierstin m | Vice President | 5549 grey hawk lane, LAKELAND, FL, 33810 |
Thompson Ricky LJR | Agent | 5549 grey hawk lane, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-07 | 1123 WALT WILLIAMS RD, Lot 212, LAKELAND, FL 33809 | - |
CHANGE OF MAILING ADDRESS | 2021-12-07 | 1123 WALT WILLIAMS RD, Lot 212, LAKELAND, FL 33809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 5549 grey hawk lane, LAKELAND, FL 33810 | - |
REINSTATEMENT | 2019-02-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | Thompson, Ricky L, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-12-07 |
AMENDED ANNUAL REPORT | 2021-11-15 |
AMENDED ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-04 |
AMENDED ANNUAL REPORT | 2019-10-06 |
AMENDED ANNUAL REPORT | 2019-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State