Search icon

ALL AMERICAN ACCORDION, RAIL & SCREENS, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN ACCORDION, RAIL & SCREENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN ACCORDION, RAIL & SCREENS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P08000046068
FEI/EIN Number 262602863

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

Address: 436 Riverwalk Dr NW, Concord, NC, 28027, US
Mail Address: 436 Riverwalk Dr NW, Concord, NC, 28027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDILLO RAYMOND President 436 Riverwalk Dr NW, Concord, NC, 28027
CARDILLO RAYMOND Agent 10753 SW Cremona Way, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 436 Riverwalk Dr NW, Concord, NC 28027 -
CHANGE OF MAILING ADDRESS 2022-04-22 436 Riverwalk Dr NW, Concord, NC 28027 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 10753 SW Cremona Way, Port St Lucie, FL 34987 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-12

Date of last update: 03 May 2025

Sources: Florida Department of State