Search icon

ALL AMERICAN LAND PRESERVATION, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN LAND PRESERVATION, 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000099848
FEI/EIN Number 274197867

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

Address: 16450 Miami Drive, Suite 601, Miami, FL, 33162, US
Mail Address: 16450 Miami Drive, Suite 601, Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NECHTMAN TODD J President 16450 Miami Drive, Miami, FL, 33162
NECHTMAN TODD J Agent 16450 Miami Drive, Miami, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 16450 Miami Drive, Suite 601, Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2014-04-23 16450 Miami Drive, Suite 601, Miami, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 16450 Miami Drive, Suite 601, Miami, FL 33162 -
REGISTERED AGENT NAME CHANGED 2011-03-29 NECHTMAN, TODD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000528996 TERMINATED 1000000721097 DADE 2016-08-29 2036-09-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000506547 TERMINATED 1000000719737 MIAMI-DADE 2016-08-17 2036-08-24 $ 1,240.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-29
Domestic Profit 2010-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State