Entity Name: | ALL AMERICAN WATER CONDITIONING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN WATER CONDITIONING, 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: | 02 Jun 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Feb 2008 (17 years ago) |
Document Number: | P06000076653 |
FEI/EIN Number |
204985006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97 Levy Rd., Unit 137, Atlantic Beach, FL, 32233, US |
Mail Address: | P.O. BOX 15639, Fernandina Beach, FL, 32035, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RICK C | President | P.O. Box 15639, Fernandina Beach, FL, 32035 |
MILLER RICK C | Director | P.O. Box 15639, Fernandina Beach, FL, 32035 |
FOSTER HOLLYN J | Agent | 6789 Southpoint Parkway, Suite 300, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 97 Levy Rd., Unit 137, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 97 Levy Rd., Unit 137, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6789 Southpoint Parkway, Suite 300, JACKSONVILLE, FL 32216 | - |
CANCEL ADM DISS/REV | 2008-02-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-02-08 | FOSTER, HOLLYN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1644547406 | 2020-05-04 | 0491 | PPP | 8802 Corporate Squire CT, JACKSONVILLE, FL, 32216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State