Search icon

ALL AMERICAN GYMNASTICS, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN GYMNASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL AMERICAN GYMNASTICS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1978 (47 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 575342
FEI/EIN Number 59-1842230

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

Address: 730 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225
Mail Address: 730 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALAZIC, ROBERT S President 730 ST. JOHNS BLUFF RD N, JACKSONVILLE, FL
BALAZIC, KIMBERLY ANN Agent 730 ST JOHNS BLUFF ROAD NORTH, JACKSONVILLE, FL 32225
BALAZIC, KIMBERLY A Secretary 730 ST. JOHN BLUFF RD N., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-19 BALAZIC, KIMBERLY ANN -
CHANGE OF PRINCIPAL ADDRESS 1987-07-08 730 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 1987-07-08 730 ST. JOHNS BLUFF ROAD N., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 1987-07-08 730 ST JOHNS BLUFF ROAD NORTH, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-08-17
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State