Search icon

ALL AMERICAN BUILDING CORPORATION OF CLAY CO., INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN BUILDING CORPORATION OF CLAY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN BUILDING CORPORATION OF CLAY CO., 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: 04 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Mar 2010 (15 years ago)
Document Number: P06000001700
FEI/EIN Number 421689689

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

Address: 3183 JUNIPER AVENUE, MIDDLEBURG, FL, 32068
Mail Address: 3183 JUNIPER AVENUE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD SHARON K President 3183 JUNIPER AVENUE, MIDDLEBURG, FL, 32068
HOWARD MARK W Vice President 3183 JUNIPER AVENUE, MIDDLEBURG, FL, 32068
HOWARD SHARON K Agent 3183 JUNIPER AVENUE, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900410 ALL AMERICAN BUILDING CORPORATION OF CLAY COUNTY, INC. ACTIVE 2009-02-27 2029-12-31 - 3183 JUNIPER AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State