Search icon

ALL AMERICAN CONVENIENCE STORE, INC.

Company Details

Entity Name: ALL AMERICAN CONVENIENCE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000064018
FEI/EIN Number 203363711
Address: 1817 S. FERNCREEK AVENUE, ORLANDO, FL, 32806, US
Mail Address: 1817 S. FERNCREEK AVENUE, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EIDE ERIC R Agent 901 NORTH LAKE DESTINY ROAD, MAITLAND, FL, 32751

President

Name Role Address
EISENBERG DAVID President 940 WOLF TRAIL, CASSELBERRY, FL, 32707

Vice President

Name Role Address
COLLURA THOMAS Vice President 275 E. CENTRAL PARKWAY, APT. 1318, ALTAMONTE SPRINGS, FL, 32701

Director

Name Role Address
COLLURA OKSANA Director 275 E. CENTRAL PARKWAY, APT. 1318, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-20 EIDE, ERIC RESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 901 NORTH LAKE DESTINY ROAD, SUITE 450, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1817 S. FERNCREEK AVENUE, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2006-04-28 1817 S. FERNCREEK AVENUE, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-05-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State