Search icon

ALL AMERICAN SWING STAGE, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN SWING STAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: P03000083914
FEI/EIN Number 810625510

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

Address: 600 OAK STREET, BLDG. 1C, PORT ORANGE, FL, 32127
Mail Address: 600 OAK STREET, BLDG. 1C, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AMERICAN SWING STAGE INC 401 K PROFIT SHARING PLAN TRUST 2011 810625510 2012-08-09 ALL AMERICAN SWING STAGE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3867634442
Plan sponsor’s address 600 OAK ST STE 1C, PORT ORANGE, FL, 321274364

Plan administrator’s name and address

Administrator’s EIN 810625510
Plan administrator’s name ALL AMERICAN SWING STAGE INC
Plan administrator’s address 600 OAK ST STE 1C, PORT ORANGE, FL, 321274364
Administrator’s telephone number 3867634442

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing ALL AMERICAN SWING STAGE INC
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN SWING STAGE INC 401 K PROFIT SHARING PLAN TRUST 2011 810625510 2012-08-09 ALL AMERICAN SWING STAGE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3867634442
Plan sponsor’s address 600 OAK ST STE 1C, PORT ORANGE, FL, 321274364

Plan administrator’s name and address

Administrator’s EIN 810625510
Plan administrator’s name ALL AMERICAN SWING STAGE INC
Plan administrator’s address 600 OAK ST STE 1C, PORT ORANGE, FL, 321274364
Administrator’s telephone number 3867634442

Signature of

Role Plan administrator
Date 2012-08-09
Name of individual signing ALL AMERICAN SWING STAGE INC
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN SWING STAGE INC 401 K PROFIT SHARING PLAN TRUST 2010 810625510 2011-06-14 ALL AMERICAN SWING STAGE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3867634442
Plan sponsor’s address 600 OAK ST STE 1-C, PORT ORANGE, FL, 321274364

Plan administrator’s name and address

Administrator’s EIN 810625510
Plan administrator’s name ALL AMERICAN SWING STAGE INC
Plan administrator’s address 600 OAK ST STE 1-C, PORT ORANGE, FL, 321274364
Administrator’s telephone number 3867634442

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing ALL AMERICAN SWING STAGE INC
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN SWING STAGE INC 2009 810625510 2010-06-21 ALL AMERICAN SWING STAGE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3867634442
Plan sponsor’s address 600 OAK ST STE 1-C, PORT ORANGE, FL, 321274364

Plan administrator’s name and address

Administrator’s EIN 810625510
Plan administrator’s name ALL AMERICAN SWING STAGE INC
Plan administrator’s address 600 OAK ST STE 1-C, PORT ORANGE, FL, 321274364
Administrator’s telephone number 3867634442

Signature of

Role Plan administrator
Date 2010-06-21
Name of individual signing ALL AMERICAN SWING STAGE INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARONE ANTHONY E Director 600 OAK STREET, PORT ORANGE, FL, 32127
BARONE ANTHONY E President 600 OAK STREET, PORT ORANGE, FL, 32127
BARONE JOHN M Director 600 OAK STREET, PORT ORANGE, FL, 32127
BARONE JOHN M Vice President 600 OAK STREET, PORT ORANGE, FL, 32127
BARONE JOHN M Secretary 600 OAK STREET, PORT ORANGE, FL, 32127
BOYLE NANCY M Director 600 OAK STREET, PORT ORANGE, FL, 32127
BOYLE NANCY M Vice President 600 OAK STREET, PORT ORANGE, FL, 32127
BOYLE NANCY M Treasurer 600 OAK STREET, PORT ORANGE, FL, 32127
O'KANE MATTHEW R Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 O'KANE, MATTHEW R. -
REINSTATEMENT 2021-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-02-24 600 OAK STREET, BLDG. 1C, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 600 OAK STREET, BLDG. 1C, PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000765936 TERMINATED 1000000371778 VOLUSIA 2012-10-12 2032-10-25 $ 440.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-09
REINSTATEMENT 2021-04-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4689325001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALL AMERICAN SWING STAGE, INC.
Recipient Name Raw ALL AMERICAN SWING STAGE, INC.
Recipient Address 600 OAK STREET #1C, PORT ORANGE, VOLUSIA, FLORIDA, 32127-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1070.00
Face Value of Direct Loan 110300.00
Link View Page
3841035009 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient ALL AMERICAN SWING STAGE INC
Recipient Name Raw ALL AMERICAN SWING STAGE INC
Recipient DUNS 143795982
Recipient Address OAK STREET BLDG 1C, PORT ORANGE, VOLUSIA, FLORIDA, 32127-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 23607.00
Face Value of Direct Loan 31000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339166845 0419700 2013-07-08 3580 S. OCEANSHORE BLVD., FLAGLER BEACH, FL, 32136
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-08
Emphasis L: FALL, P: FALL
Case Closed 2013-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-07-15
Current Penalty 2300.0
Initial Penalty 2800.0
Final Order 2013-07-31
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. On or about July 8, 2013 on a flat roof, employees erecting a suspended scaffold were not protected from a 110 feet fall hazard by the use of a fall protection system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4051107706 2020-05-01 0491 PPP 600 OAK ST. BLDG 1C, PORT ORANGE, FL, 32127
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91416
Loan Approval Amount (current) 91416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ORANGE, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 6
NAICS code 532412
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92327.66
Forgiveness Paid Date 2021-05-06
4674738906 2021-04-29 0491 PPS 600 Oak St, Port Orange, FL, 32127-4376
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89805
Loan Approval Amount (current) 89805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-4376
Project Congressional District FL-07
Number of Employees 6
NAICS code 532412
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90289.7
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State