Search icon

ALL- AMERICAN HOME INSPECTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALL- AMERICAN HOME INSPECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL- AMERICAN HOME INSPECTORS, 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: 10 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (9 years ago)
Document Number: P05000021975
FEI/EIN Number 202310771

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

Address: 12 Smoke Tree Place, PALM COAST, FL, 32164, US
Mail Address: 12 Smoke Tree Place, Palm Coast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCK JOHN MJr. President 12 Smoke Tree Place, PALM COAST, FL, 32164
MOCK LISA Vice President 12 Smoke Tree Place, PALM COAST, FL, 32164
MOCK LISA Secretary 12 Smoke Tree Place, PALM COAST, FL, 32164
MOCK JOHN MJr. Agent 12 Smoke Tree Place, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08095900203 ALL AMERICAN INSPECTION SERVICES ACTIVE 2008-04-04 2028-12-31 - 12 SMOKE TREE PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 12 Smoke Tree Place, PALM COAST, FL 32164 -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 12 Smoke Tree Place, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2014-04-21 MOCK , JOHN M., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 12 Smoke Tree Place, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9674827306 2020-05-02 0491 PPP 12 SMOKE TREE PLACE, PALM COAST, FL, 32164
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16467
Loan Approval Amount (current) 16467
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32164-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 16690.32
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State