Entity Name: | ALL AMERICAN VETERANS MEMORIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N05000002483 |
FEI/EIN Number |
300302827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23146 SE HIGHWAY 19, OLD TOWN, FL, 32680, US |
Mail Address: | 99 SE 194 AVENUE, OLD TOWN, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER ROBERT E | Director | 99 SE 194 AVENUE, OLD TOWN, FL, 32680 |
GAINEY MALLORY | Director | 550 NE 446 STREET, OLD TOWN, FL, 32680 |
GAINEY MALLORY | Secretary | 550 NE 446 STREET, OLD TOWN, FL, 32680 |
CARTER GAIL | Director | 99 SE 194 AVENUE, OLD TOWN, FL, 32680 |
CARTER GAIL | President | 99 SE 194 AVENUE, OLD TOWN, FL, 32680 |
CARTER BETTIE G | Agent | 99 SE 194 AVENUE, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2018-01-31 | ALL AMERICAN VETERANS MEMORIAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-30 | 99 SE 194 AVENUE, OLD TOWN, FL 32680 | - |
REINSTATEMENT | 2017-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-30 | 23146 SE HIGHWAY 19, OLD TOWN, FL 32680 | - |
CHANGE OF MAILING ADDRESS | 2017-06-30 | 23146 SE HIGHWAY 19, OLD TOWN, FL 32680 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-30 | CARTER, BETTIE GAIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-01-25 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
Amendment and Name Change | 2018-01-31 |
REINSTATEMENT | 2017-06-30 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-05-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State