Search icon

ALL-AMERICAN REALTY, INC.

Company Details

Entity Name: ALL-AMERICAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1981 (43 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: F57954
FEI/EIN Number 59-2159176
Address: 752 BLANDING BLVD., STE. 1, C/O CHARLES D ZORNES, ORANGE PARK, FL 32065
Mail Address: 752 BLANDING BLVD., STE. 1, C/O CHARLES D ZORNES, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ZORNES, CHARLES D. Agent 752 BLANDING BLVD., STE 1, ORANGE PARK, FL 32065

President

Name Role Address
ZORNES, CHARLES D. President 752 BLANDING BLVD., ORANGE PARK, FL

Director

Name Role Address
ZORNES, CHARLES D. Director 752 BLANDING BLVD., ORANGE PARK, FL

Treasurer

Name Role Address
ZORNES, CHARLES D. Treasurer 752 BLANDING BLVD., ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-02-07 752 BLANDING BLVD., STE. 1, C/O CHARLES D ZORNES, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 1989-02-07 752 BLANDING BLVD., STE. 1, C/O CHARLES D ZORNES, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 1989-02-07 ZORNES, CHARLES D. No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-07 752 BLANDING BLVD., STE 1, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State