Search icon

ALL AMERICAN CUSTOM ACCESSORIES, INC.

Company Details

Entity Name: ALL AMERICAN CUSTOM ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1979 (45 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 648453
FEI/EIN Number 59-2143073
Address: 604 WEST MEMORIAL BLVD., LAKELAND, FL 33815
Mail Address: 604 WEST MEMORIAL BLVD., LAKELAND, FL 33815
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
SPIKER, DAVID R Agent 604 WEST MEMORIAL BLVD., LAKELAND, FL 33815

President

Name Role Address
SPIKER, DAVID R President 804 BROOKWOOD DR., LAKELAND, FL 33813

Vice President

Name Role Address
SPIKER, DAVID R Vice President 804 BROOKWOOD DR., LAKELAND, FL 33813

Secretary

Name Role Address
SPIKER, DAVID R Secretary 804 BROOKWOOD DR., LAKELAND, FL 33813

Director

Name Role Address
SPIKER, DAVID R Director 804 BROOKWOOD DR., LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1998-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-10-09 604 WEST MEMORIAL BLVD., LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 1998-10-09 604 WEST MEMORIAL BLVD., LAKELAND, FL 33815 No data
CHANGE OF MAILING ADDRESS 1998-10-09 604 WEST MEMORIAL BLVD., LAKELAND, FL 33815 No data
REGISTERED AGENT NAME CHANGED 1998-10-09 SPIKER, DAVID R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1999-03-30
REINSTATEMENT 1998-10-09
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State