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 |
Name | Role | Address |
---|---|---|
ZORNES, CHARLES D. | Agent | 752 BLANDING BLVD., STE 1, ORANGE PARK, FL 32065 |
Name | Role | Address |
---|---|---|
ZORNES, CHARLES D. | President | 752 BLANDING BLVD., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
ZORNES, CHARLES D. | Director | 752 BLANDING BLVD., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
ZORNES, CHARLES D. | Treasurer | 752 BLANDING BLVD., ORANGE PARK, FL |
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 |
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