Search icon

ALL AMERICAN SWING STAGE, INC.

Company Details

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

Agent

Name Role Address
O'KANE MATTHEW R Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Director

Name Role Address
BARONE ANTHONY E Director 600 OAK STREET, PORT ORANGE, FL, 32127
BARONE JOHN M Director 600 OAK STREET, PORT ORANGE, FL, 32127
BOYLE NANCY M Director 600 OAK STREET, PORT ORANGE, FL, 32127

President

Name Role Address
BARONE ANTHONY E President 600 OAK STREET, PORT ORANGE, FL, 32127

Vice President

Name Role Address
BARONE JOHN M Vice President 600 OAK STREET, PORT ORANGE, FL, 32127
BOYLE NANCY M Vice President 600 OAK STREET, PORT ORANGE, FL, 32127

Secretary

Name Role Address
BARONE JOHN M Secretary 600 OAK STREET, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
BOYLE NANCY M Treasurer 600 OAK STREET, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-12 O'KANE, MATTHEW R. No data
REINSTATEMENT 2021-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2010-02-24 600 OAK STREET, BLDG. 1C, PORT ORANGE, FL 32127 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 600 OAK STREET, BLDG. 1C, PORT ORANGE, FL 32127 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State