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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State