Search icon

ALL STATE WATERPROOFING, INC.

Company Details

Entity Name: ALL STATE WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000046250
FEI/EIN Number 59-3513400
Address: 582 ORANGE DR, 100, ALTAMONTE SPRINGS, FL 32701
Mail Address: P.O. BOX 300993, FERN PARK, FL 32730
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COLE, JOHN M Agent 582 ORANGE DR, #100, ALTAMONTE SPRINGS, FL 32701

President

Name Role Address
COLE, JOHN M President 582 ORANGE DR #100, ALTAMONTE SPRINGS, FL 32701

Director

Name Role Address
COLE, JOHN M Director 582 ORANGE DR #100, ALTAMONTE SPRINGS, FL 32701

Vice President

Name Role Address
BROWN, DANNY R Vice President 582 ORANGE DR, ALTAMONTE SPRINGS, FL 32701
BROWN, TOMMY R Vice President 582 ORANGE DR, ALTAMONTE SPRINGS, FL 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-09-21 No data No data
AMENDMENT 2007-09-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 582 ORANGE DR, 100, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 582 ORANGE DR, #100, ALTAMONTE SPRINGS, FL 32701 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900013686 LAPSED 08-CC-3045-20F-S SEMINOLE CTY CRT 2008-07-02 2013-08-04 $12402.94 THE RECOVAR GROUP LLC, P.O. BOX 2267, ROCKVILLE, MD 20847

Documents

Name Date
Amendment 2007-09-21
Amendment 2007-09-04
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State