Search icon

ALL AMERICAN APPLIANCE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL AMERICAN APPLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN APPLIANCE, 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: 27 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2012 (13 years ago)
Document Number: P07000074862
FEI/EIN Number 900368565

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

Address: 154 SONATA DR, JUPITER, FL, 33478, US
Mail Address: 2074 W INDIANTOWN RD, JUPITER, FL, 33458, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL AMERICAN APPLIANCE, INC., CONNECTICUT 2408818 CONNECTICUT
Headquarter of ALL AMERICAN APPLIANCE, INC., CONNECTICUT 2417017 CONNECTICUT

Key Officers & Management

Name Role Address
MANUAL NICOLE A President 154 SONATA DRIVE, JUPITER, FL, 33478
ANGELICA GERALD R Vice President 12491 AVILES CIR, PALM BEACH GARDENS, FL, 33418
ANGELICA GERALD R Secretary 12491 AVILES CIRCLE, PALM BEACH GARDENS, FL, 33418
BURT ANDERSON H Treasurer 15 QUEEN ST, SHELTON, CT, 06484
MANUEL NICOLE A Agent 154 SONATA DR, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 154 SONATA DR, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2024-02-07 MANUEL, NICOLE A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 154 SONATA DR, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2023-01-30 154 SONATA DR, JUPITER, FL 33478 -
REINSTATEMENT 2012-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES 2007-09-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667108607 2021-03-20 0455 PPS 10800 N Military Trl Ste 219, Palm Beach Gardens, FL, 33410-6527
Loan Status Date 2022-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57545
Loan Approval Amount (current) 57545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6527
Project Congressional District FL-21
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58460.92
Forgiveness Paid Date 2022-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State