Search icon

ALL AMERICAN JOE'S PAINTING & MORE, INC.

Company Details

Entity Name: ALL AMERICAN JOE'S PAINTING & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000020631
FEI/EIN Number 223954121
Address: 430 Baybrook Drive, FLEMING ISLAND, FL, 32003, US
Mail Address: 430 Baybrook DRIVE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
RACINE JOHN J Agent 430 Baybrook DRIVE, FLEMING ISLAND, FL, 32003

President

Name Role Address
RACINE JOHN J President 430 Baybrook DRIVE, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
RACINE JOHN J Secretary 430 Baybrook DRIVE, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
RACINE JOHN J Treasurer 430 Baybrook DRIVE, FLEMING ISLAND, FL, 32003

Director

Name Role Address
RACINE JOHN J Director 430 Baybrook DRIVE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 430 Baybrook Drive, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2016-04-30 430 Baybrook Drive, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 430 Baybrook DRIVE, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2008-04-03 RACINE, JOHN JOWNER No data

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State