Search icon

ALL STATE SEPTIC INC. - Florida Company Profile

Company Details

Entity Name: ALL STATE SEPTIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STATE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000076590
FEI/EIN Number 843352208

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4043 Lenox ave, JACKSONVILLE, FL, 32254, US
Mail Address: 4043 Lenox ave, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDS JAMES D President 2639 BULLSBAY HWY., JACKSONVILLE, FL, 32220
CHILDS JAMES D Agent 2639 BULLSBAY HWY., JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-08-02 4043 Lenox ave, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 4043 Lenox ave, JACKSONVILLE, FL 32254 -
AMENDMENT 2020-09-03 - -
REGISTERED AGENT NAME CHANGED 2020-07-19 CHILDS, JAMES D -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 2639 BULLSBAY HWY., JACKSONVILLE, FL 32220 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000377309 ACTIVE 16-2023-CA-001255 CIRCUIT COURT, DUVAL COUNTY 2023-06-14 2028-08-15 $156,606.01 VISION FINANCIAL GROUP, INC., 615 IRON CITY DR, PITTSBURG, PA 15205-4321

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-02-04
Amendment 2020-09-03
ANNUAL REPORT 2020-07-19
Domestic Profit 2019-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State