Search icon

ALL AMERICAN AUTO SALES, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN AUTO SALES, 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 25 Oct 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2012 (13 years ago)
Document Number: P03000007254
FEI/EIN Number 571146036

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

Address: 4291 N DIXIE HWY, POMPANO, FL, 33064
Mail Address: 4291 N DIXIE HWY, POMPANO, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOSE J President 4291 N DIXIE HWY, POMPANO, FL, 33064
SANTOS JOSE J Director 4291 N DIXIE HWY, POMPANO, FL, 33064
SANTOS JOSE J Agent 4291 N DIXIE HWY, POMPANO, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-10-25 - -
CHANGE OF MAILING ADDRESS 2012-03-21 4291 N DIXIE HWY, POMPANO, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 4291 N DIXIE HWY, POMPANO, FL 33064 -
AMENDMENT 2011-05-26 - -
REGISTERED AGENT NAME CHANGED 2011-05-26 SANTOS, JOSE J -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000144227 ACTIVE 1000000016683 40486 1518 2005-09-13 2025-09-21 $ 10,623.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J06000100300 TERMINATED 1000000016683 40486 1518 2005-09-13 2026-05-16 $ 281.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2012-10-25
ANNUAL REPORT 2012-03-21
Amendment 2011-05-26
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2011-02-09
REINSTATEMENT 2009-10-01
REINSTATEMENT 2008-11-07
ANNUAL REPORT 2007-08-08
REINSTATEMENT 2006-10-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State