Search icon

ALL AMERICAN TEXTURE & FINISH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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