Entity Name: | ALL AMERICAN BUILDING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN BUILDING CONTRACTORS, 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: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P10000000560 |
Address: | 5204 10TH AVE NORTH, GREENACRES, FL, 33463 |
Mail Address: | 5204 10TH AVE NORTH, GREENACRES, FL, 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIROLO MICHAEL | President | 1334 TAMPA ROAD #195, PALM HARBOR, FL, 34683 |
CONA ANTHONY | Vice President | 1334 TAMPA ROAD #195, PALM HARBOR, FL, 34683 |
HURST RONALD A | Agent | 5204 10TH AVE NORTH, GREENACRES, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000023430 | AABC, INC | EXPIRED | 2010-03-12 | 2015-12-31 | - | ALL AMERICAN BUILDING CONTRACTORS, INC., 1334 TAMPA ROAD #195, PALM HARBOR, FL, 34683 |
G10000023425 | METRON PLUS | EXPIRED | 2010-03-12 | 2015-12-31 | - | ALL AMERICAN BUILDING CONTRACTORS, INC, 7020 WEST PALMETTO PARK ROAD SUITE 4-802, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-08 | 5204 10TH AVE NORTH, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2010-06-08 | 5204 10TH AVE NORTH, GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-08 | HURST, RONALD AJR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-08 | 5204 10TH AVE NORTH, GREENACRES, FL 33463 | - |
AMENDMENT | 2010-05-24 | - | - |
NAME CHANGE AMENDMENT | 2010-01-15 | ALL AMERICAN BUILDING CONTRACTORS, INC. | - |
Name | Date |
---|---|
Amendment | 2010-06-08 |
Amendment | 2010-05-24 |
Name Change | 2010-01-15 |
Domestic Profit | 2010-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State