Search icon

ALL AMERICAN JUNK REMOVAL, INC

Company Details

Entity Name: ALL AMERICAN JUNK REMOVAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P09000023077
FEI/EIN Number 26-4468768
Address: 943 sw 10th ave., Boca Raton, FL, 33486, US
Mail Address: 943 sw 10th ave, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TENDLER JASON M Agent 943 sw 10th ave., Boca Raton, FL, 33486

President

Name Role Address
TENDLER Angela M President 943 sw 10th ave., Boca Raton, FL, 33486

Director

Name Role Address
TENDLER Angela M Director 943 sw 10th ave., Boca Raton, FL, 33486

Vp

Name Role Address
Jason Tendler M Vp 943 sw 10th ave., Boca Raton, FL, 33486

Secretary

Name Role Address
Martin Tendler J Secretary 1444 SE 13th St, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073276 AMERICAN MAINTENANCE & JUNK REMOVAL ACTIVE 2024-06-13 2029-12-31 No data 943 SW 10TH AVE, BOCA RATON, FL, 33486
G24000063934 AMERICAN MAINTENANCE & JUNK REMOVAL ACTIVE 2024-05-17 2029-12-31 No data 943 SW 10TH AVE, BOCA RATON, FL, 33486
G11000129505 ALL AMERICAN JUNK REMOVAL EXPIRED 2011-12-30 2016-12-31 No data 2717 SE 14TH STREET, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 943 sw 10th ave., Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2018-01-17 943 sw 10th ave., Boca Raton, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 943 sw 10th ave., Boca Raton, FL 33486 No data
NAME CHANGE AMENDMENT 2017-02-06 ALL AMERICAN JUNK REMOVAL, INC No data
REGISTERED AGENT NAME CHANGED 2014-02-26 TENDLER, JASON M No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-03
Name Change 2017-02-06
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State