Search icon

ALL AMERICAN REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN REALTY, 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: 25 Oct 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000100621
FEI/EIN Number 593678412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3424 STEWART BLVD, KISSIMMEE, FL, 34746, US
Mail Address: 3424 STEWART BLVD, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILENCIEUX MARIE Treasurer 3424 STEWART BLVD, KISSIMMEE, FL, 34746
AYRE JASON Agent 3424 STEWART BLVD, KISSIMMEE, FL, 34746
AYRE JASON Director 3424 STEWART BLVD, KISSIMMEE, FL, 34746
AYRE JASON Chief Executive Officer 3424 STEWART BLVD, KISSIMMEE, FL, 34746
AYRE JASON Chief Financial Officer 3424 STEWART BLVD, KISSIMMEE, FL, 34746
SILENCIEUX MARIE President 3424 STEWART BLVD, KISSIMMEE, FL, 34746
SILENCIEUX MARIE Secretary 3424 STEWART BLVD, KISSIMMEE, FL, 34746
TNNT, LLC Vice President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-12-06 - -
REGISTERED AGENT NAME CHANGED 2013-12-06 AYRE, JASON -
REGISTERED AGENT ADDRESS CHANGED 2013-12-06 3424 STEWART BLVD, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-06 3424 STEWART BLVD, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2013-12-06 3424 STEWART BLVD, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2001-12-31 ALL AMERICAN REALTY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000746738 ACTIVE 1000000327370 POLK 2012-10-18 2032-10-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000219906 TERMINATED 1000000104329 07780 0877 2008-12-18 2029-01-22 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000456698 ACTIVE 1000000104329 07780 0877 2008-12-18 2029-01-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
Amendment 2013-12-06
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-13
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State