Entity Name: | ALL AMERICAN TEXTURE & FINISH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN TEXTURE & FINISH, 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: | 09 Feb 2007 (18 years ago) |
Document Number: | P07000018721 |
FEI/EIN Number |
208524654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 SW 169TH TERR, WESTON, FL, 33326, US |
Mail Address: | 407 SW 169TH TERR, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCANTARA ROBERT A | President | 407 SW 169TH TERR, WESTON, FL, 33326 |
ALCANTARA ROBERT A | Secretary | 407 SW 169TH TERR, WESTON, FL, 33326 |
ALCANTARA ROBERT A | Agent | 407 SW 169TH TERR, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-12 | ALCANTARA, ROBERT A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 407 SW 169TH TERR, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 407 SW 169TH TERR, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 407 SW 169TH TERR, WESTON, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State