Search icon

ALL WEST PLUMBING & SERVICES INC - Florida Company Profile

Company Details

Entity Name: ALL WEST PLUMBING & SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL WEST PLUMBING & SERVICES 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: 19 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P19000089419
FEI/EIN Number 84-3923861

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

Address: 3821 PLAINVIEW DR, ORLANDO, FL, 32824, US
Mail Address: 3821 PLAINVIEW DR, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DIAZ DAVID J President 3821 PLAINVIEW DR, ORLANDO, FL, 32824
GARCIA DIAZ DAVID J Vice President 3821 PLAINVIEW DR, ORLANDO, FL, 32824
JIREH MULTISERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3821 PLAINVIEW DR, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2023-04-28 3821 PLAINVIEW DR, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2978 S JOG RD, A, GREENACRES, FL 33467 -
REINSTATEMENT 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 JIREH MULTISERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-04-27
Domestic Profit 2019-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State