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