Search icon

ALL AMERICAN SEMICONDUCTOR OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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