Search icon

ALL-AMERICAN ENVIRONMENTAL SERVICES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: ALL-AMERICAN ENVIRONMENTAL SERVICES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-AMERICAN ENVIRONMENTAL SERVICES OF TAMPA BAY, 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: 30 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P92000015291
FEI/EIN Number 593163137

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

Address: 2922 46 AVE N, ST PETERSBURG, FL, 33714, US
Mail Address: 3000-B 46TH AVE. N., P.O. BOX 47457, ST. PETERSBURG, FL, 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAL JOE President 6720 29TH AVENUE NORTH, ST. PETERSBURG, FL
JOSEPH DEAL Agent 6720 29TH AVENUE N., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-18 2922 46 AVE N, ST PETERSBURG, FL 33714 -
REGISTERED AGENT NAME CHANGED 1995-06-19 JOSEPH DEAL -
REGISTERED AGENT ADDRESS CHANGED 1995-06-19 6720 29TH AVENUE N., ST. PETERSBURG, FL 33710 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000907569 TERMINATED 1000000498110 PINELLAS 2013-05-06 2033-05-08 $ 5,156.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000681034 TERMINATED 1000000308338 PINELLAS 2012-10-15 2032-10-17 $ 5,070.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000014946 LAPSED 01030110022 12469 01544 2003-01-13 2023-01-14 $ 212.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000383988 LAPSED 01022560012 12226 01743 2002-09-18 2022-09-24 $ 312.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J01000023230 TERMINATED 01012830011 11642 00237 2001-10-25 2006-11-01 $ 1,518.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
DEBIT MEMO 2001-03-21
REINSTATEMENT 2000-11-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State