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 |
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 |
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 | - |
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 |
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