Search icon

ALL CITY PLUMBING INC. - Florida Company Profile

Company Details

Entity Name: ALL CITY PLUMBING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CITY PLUMBING 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: 01 Apr 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000024488
FEI/EIN Number 650399358

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

Address: 4611 S UNIVERSITY DRIVE, SUITE 197, DAVIE, FL, 33328
Mail Address: 4611 S UNIVERSITY DRIVE, SUITE 197, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE Director 4240 SW 54TH AVE, FORT LAUDERDALE, FL, 33314
BALSANO LISA President 4240 SW 54TH AVE, FORT LAUDERDALE, FL, 33314
BALSANO LISA Agent 4240 SW 54TH AVE, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-21 4240 SW 54TH AVE, FORT LAUDERDALE, FL 33314 -
REINSTATEMENT 2000-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 BALSANO, LISA -
CHANGE OF PRINCIPAL ADDRESS 1993-07-19 4611 S UNIVERSITY DRIVE, SUITE 197, DAVIE, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000893286 LAPSED 10-CC-000238 LEE COUNTY 2010-05-28 2015-09-02 $15,516.15 HICKEY EXCAVATION, INC., C/O JOHN ROBERTS, 17216 SATICOY STREET, SUITE 342, VAN NUYS, CA 91406
J08900015988 LAPSED CACE07018678 BROWARD CTY CIR CRT 17 JUD CIR 2008-08-27 2013-09-08 $197483.25 FERGUSON ENTERPRISES, INC, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602
J08900010138 LAPSED 07CA013530 9 JUD ORANGE CTY 2008-03-03 2013-06-09 $57446.79 HD SUPPLY INC, ONE HUGHES WAY, ORLANDO, FL 32805
J06900006740 LAPSED 05-8315-CO-54 CTY CRT PINELLAS CTY CIV DIV 2005-10-31 2011-05-08 $6047.62 COX LUMBER CO., 3300 FAIRFIELD AVENUE SOUTH, SAINT PETERBURG, FL 33712

Documents

Name Date
ANNUAL REPORT 2007-03-19
REINSTATEMENT 2006-11-02
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-21
REINSTATEMENT 2000-02-11
ANNUAL REPORT 1998-07-29
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State