Search icon

ALL AMERICAN MEDICAL EQUIPMENT, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN MEDICAL EQUIPMENT, 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: 22 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000021452
FEI/EIN Number 721521014

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

Address: 2510 South Macdill Ave, Tampa, FL, 33629, US
Mail Address: 8307 Constellation Blvd, Tampa, FL, 33621, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morgan Christina Agent 8307 Constellation Blvd, Tampa, FL, 33621
Morgan Christina President 2510 South Macdill Ave, Tampa, FL, 33629
NEWKIRK THOMAS Director 2510 South Macdill Ave, Tampa, FL, 33629
BROWN GREGORY Director 2510 South Macdill Ave, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 8307 Constellation Blvd, Tampa, FL 33621 -
CHANGE OF MAILING ADDRESS 2020-06-29 2510 South Macdill Ave, Tampa, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 2510 South Macdill Ave, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2018-01-12 Morgan, Christina -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000324935 ACTIVE 1000000865048 SARASOTA 2020-10-07 2030-10-14 $ 557.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000317723 ACTIVE 1000000864936 SARASOTA 2020-10-05 2040-10-07 $ 4,997.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000125811 ACTIVE 1000000861221 SARASOTA 2020-02-19 2030-02-26 $ 367.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000489854 ACTIVE 1000000833552 SARASOTA 2019-07-12 2039-07-17 $ 4,981.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000489862 ACTIVE 1000000833553 SARASOTA 2019-07-12 2029-07-17 $ 710.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000493114 ACTIVE 1000000789445 SARASOTA 2018-07-09 2028-07-11 $ 494.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State