Search icon

ALL AMERICAN COMPANIES, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN COMPANIES, 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: 05 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000039952
FEI/EIN Number 264804064

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

Address: 5140 SE 47TH CT. ROAD, OCALA, FL, 34480
Mail Address: 5140 SE 47TH CT. ROAD, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIAMBELLA LYNN President 5140 SE 47TH CT. ROAD, OCALA, FL, 34480
CIAMBELLA LYNN Agent 5140 SE 47TH CT. ROAD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-18 5140 SE 47TH CT. ROAD, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 5140 SE 47TH CT. ROAD, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2013-10-18 5140 SE 47TH CT. ROAD, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2013-10-18 CIAMBELLA, LYNN -
AMENDMENT 2012-11-30 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
Amendment 2013-10-18
ANNUAL REPORT 2013-04-23
Off/Dir Resignation 2012-12-12
Amendment 2012-11-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-01
Off/Dir Resignation 2010-10-12
ANNUAL REPORT 2010-04-30
Domestic Profit 2009-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State