Search icon

ALL MECHANICAL SERVICES, INC.

Company Details

Entity Name: ALL MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P99000056374
FEI/EIN Number 593589612
Address: 4132 BELL TOWER CT, ORLANDO, FL, 32812
Mail Address: 4132 BELL TOWER CT, BELLE ISLE, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ HECTOR J Agent 4132 BELL TOWER CT., BELLE ISLE, FL, 32812

President

Name Role Address
PEREZ HECTOR J President 4132 BELL TOWER CT., BELLE ISLE, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 4132 BELL TOWER CT, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2000-08-23 4132 BELL TOWER CT, ORLANDO, FL 32812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450112 ACTIVE 1000001001333 ORANGE 2024-07-02 2034-07-17 $ 754.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000077097 TERMINATED 1000000978292 ORANGE 2024-01-26 2034-02-07 $ 864.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-25
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-08-23
Domestic Profit 1999-06-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State