Entity Name: | ALL AMERICAN SEMICONDUCTOR OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN SEMICONDUCTOR OF FLORIDA, 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: |
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 Jan 1989 (36 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | K56709 |
FEI/EIN Number |
650141543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4631 JOHNSON ROAD, SUITE 8, COCONUT CREEK, FL, 33073, US |
Mail Address: | 16115 N.W. 52ND AVENUE, MIAMI, FL, 33014, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANDERS HOWARD L | Vice President | 16115 N.W. 52ND AVENUE, MIAMI, FL |
FLANDERS HOWARD L | Secretary | 16115 N.W. 52ND AVENUE, MIAMI, FL |
FLANDERS HOWARD L | Treasurer | 16115 N.W. 52ND AVENUE, MIAMI, FL |
FLANDERS HOWARD L | Director | 16115 N.W. 52ND AVENUE, MIAMI, FL |
C T CORPORATION SYSTEM | Agent | - |
GOLDBERG, PAUL | Director | 16115 N.W. 52ND AVENUE, MIAMI, FL |
GOLDBERG, BRUCE M. | President | 230 DEVCON DRIVE, SAN JOSE, CA, 95112 |
GOLDBERG, BRUCE M. | Director | 230 DEVCON DRIVE, SAN JOSE, CA, 95112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-19 | 4631 JOHNSON ROAD, SUITE 8, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-07-16 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-16 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 4631 JOHNSON ROAD, SUITE 8, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 1989-05-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2006-10-19 |
ANNUAL REPORT | 2005-07-29 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-13 |
ANNUAL REPORT | 2002-07-08 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-01-14 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State