Entity Name: | ALL COUNTY PLUMBING OF PINELLAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL COUNTY PLUMBING OF PINELLAS, 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: | 06 May 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P96000046411 |
FEI/EIN Number |
593375716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1607 YOUNG AVE., CLEARWATER, FL, 33756, US |
Mail Address: | 1607 YOUNG AVE., CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRIZARRY ALBERTO | Director | 1607 YOUNG AVE, CLEARWATER, FL, 33756 |
IRIZARRY ALBERTO | Agent | 1607 YOUNG AVE., CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | IRIZARRY, ALBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-18 | 1607 YOUNG AVE., CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 1607 YOUNG AVE., CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-07-17 |
REINSTATEMENT | 2019-11-05 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-18 |
REINSTATEMENT | 2011-06-15 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State