Entity Name: | ALL AMERICAN HOME IMPROVEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Dec 2003 (21 years ago) |
Document Number: | P04000003113 |
FEI/EIN Number | 270076889 |
Address: | 6315 apt 114, Williamnson Bivd, Port Orange, FL, 32168, US |
Mail Address: | 6315 apt 114, Williamnson Bivd, Port Orange, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRISP BRAD G | Agent | 6315 apt 114, Port Orange, FL, 32168 |
Name | Role | Address |
---|---|---|
CRISP BRAD G | Director | 6315 apt 114, Port Orange, FL, 32168 |
Name | Role | Address |
---|---|---|
CRISP BRAD G | President | 6315 apt 114, Port Orange, FL, 32168 |
Name | Role | Address |
---|---|---|
CRISP BRAD G | Secretary | 6315 apt 114, Port Orange, FL, 32168 |
Name | Role | Address |
---|---|---|
CRISP BRAD G | Treasurer | 6315 apt 114, Port Orange, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 6315 apt 114, Williamnson Bivd, Port Orange, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6315 apt 114, Williamnson Bivd, Port Orange, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 6315 apt 114, Williamnson Bivd, Port Orange, FL 32168 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State