Search icon

ALL-STATE PLUMBING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL-STATE PLUMBING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-STATE PLUMBING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2017 (8 years ago)
Document Number: P98000050464
FEI/EIN Number 593513880

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

Address: 540 E MINNEHAHA AVE., CLERMONT, FL, 34711, US
Mail Address: 540 E MINNEHAHA AVE., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASIMIRO JOEL Treasurer 540 E MINNEHAHA AVE., CLERMONT, FL, 34711
CASIMIRO JOEL President 540 E MINNEHAHA AVE., CLERMONT, FL, 34711
CASIMIRO JOEL Agent 540 E MINNEHAHA AVE., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
AMENDMENT 2017-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-05 540 E MINNEHAHA AVE., CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-05 540 E MINNEHAHA AVE., CLERMONT, FL 34711 -
REINSTATEMENT 2013-07-05 - -
CHANGE OF MAILING ADDRESS 2013-07-05 540 E MINNEHAHA AVE., CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000223393 TERMINATED 1000000138223 LAKE 2009-09-02 2030-02-16 $ 6,210.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000705763 LAPSED 08-CC-21886 COUNTY COURT, ORANGE COUNTY 2009-02-17 2014-02-20 $12,849.41 FERGUSON ENTERPRISES, INC., 10355 S. ORANGE AVENUE, SUITE B, ORLANDO, FLORIDA 32824
J08900017953 LAPSED 08-CC-1612 LAKE CTY CRT FL 2008-09-25 2013-10-03 $13329.48 NOLAND COMPANY, 80 29TH STREET, NEW PORT NEWS, VA 23607
J08900003735 LAPSED 07-CA-017262 9TH JUD CIR ORANGE CTY FL 2008-03-03 2013-03-07 $76352.33 HD SUPPLY, INC. F/K/A THE HOME DEPOT SUPPLY, INC., AS, SUCCESSOR IN INTEREST TO HUGHES SUPPLY,, C/O LITIGATION COOR., ONE HUGHES WAY, ORLANDO, FL 32805

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
Amendment 2017-09-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4451857707 2020-05-01 0491 PPP 540 E MINNEHAHA AVE, CLERMONT, FL, 34711
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64847
Loan Approval Amount (current) 64847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65532.78
Forgiveness Paid Date 2021-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State