Search icon

ALL AMERICAN TRAILER MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN TRAILER MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN TRAILER MANUFACTURERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2005 (20 years ago)
Date of dissolution: 15 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2016 (9 years ago)
Document Number: P05000072572
FEI/EIN Number 202881768

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

Address: 1121 S.MILITARY TRL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1121 S.MILITARY TRL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURA WILFREDO M President 1121 S.MILITARY TRL, DEERFIELD BEACH, FL, 33442
VENTURA CYNTIA J Vice President 1121 S.MILITARY TRL, DEERFIELD BEACH, FL, 33442
VENTURA CYNTIA J Secretary 1121 S.MILITARY TRL, DEERFIELD BEACH, FL, 33442
VENTURA CYNTIA J Treasurer 1121 S.MILITARY TRL, DEERFIELD BEACH, FL, 33442
VENTURA CYNTIA J Agent 1121 S.MILITARY TRL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1121 S.MILITARY TRL, #249, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-04-30 1121 S.MILITARY TRL, #249, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1121 S.MILITARY TRL, #249, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2006-03-23 VENTURA, CYNTIA JVST -
AMENDMENT 2005-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001150688 LAPSED 1000000639428 BROWARD 2014-08-28 2024-12-17 $ 1,115.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001150761 ACTIVE 1000000639444 BROWARD 2014-08-28 2034-12-17 $ 5,768.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000829060 TERMINATED CACE 11-006532 BROWARD COUNTY CIRCUIT COURT 2011-08-31 2018-05-02 $49,928.59 PRO FINISH, INC., 1506 CENTRAL AVENUE, KENT, WA 98032
J13001682831 LAPSED CACE 11-6532 BROWARD COUNTY CIRCUIT COURT 2011-08-13 2018-11-26 $49,928.59 PRO FINISH, INC, 1506 CENTRAL AVENUE, KENT, WA 90832

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State