Search icon

ALL AMERICAN DRIVEWAYS, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN DRIVEWAYS, 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 May 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000051438
FEI/EIN Number 300078153

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

Address: 118 N 32ND AVENUE, HOLLYWOOD, FL, 33021
Mail Address: 118 N 32ND AVENUE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANFORD SCOTT President 118 N 32ND AVENUE, HOLLYWOOD, FL, 33021
SANFORD SCOTT Agent 118 N 32ND AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 118 N 32ND AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-04-29 118 N 32ND AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 118 N 32ND AVENUE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2003-05-05 SANFORD, SCOTT -

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
Off/Dir Resignation 2002-05-30
Domestic Profit 2002-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State