Search icon

ALL-AMERICAN MOBILE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: ALL-AMERICAN MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-AMERICAN MOBILE HOMES, 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: 23 Nov 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 1994 (31 years ago)
Document Number: 373071
FEI/EIN Number 591316441

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

Address: 1012 S Northlake Dr, Hollywood, FL, 33021, US
Mail Address: 1012 S Northlake Dr, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ronald M Rowars PA Agent 612 SE Central Pkwy, stuart, FL, 34994
ROWARS CHARLES M President 1012 S Northlake Dr, Hollywood, FL, 33021
ROWARS CHARLES M Director 1012 S Northlake Dr, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1012 S Northlake Dr, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-04-24 1012 S Northlake Dr, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-04-24 Ronald M Rowars PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 612 SE Central Pkwy, stuart, FL 34994 -
REINSTATEMENT 1994-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
EVENT CONVERTED TO NOTES 1971-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7889067301 2020-04-30 0455 PPP 4990 SW 52 Street #201, Davie, FL, 33314-5520
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85236.2
Loan Approval Amount (current) 85236
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-5520
Project Congressional District FL-25
Number of Employees 8
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86075.95
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State