Search icon

ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN BUILDERS & DEBRIS REMOVAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: P11000016023
FEI/EIN Number 27-5032502

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

Address: 1011 SW 8th St., Fort Lauderdale, FL, 33315, US
Mail Address: 1011 SW 8th St., Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REZNICHEK RYAN Chief Executive Officer 1011 SW 8th St., Fort Lauderdale, FL, 33315
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-16 1011 SW 8th St., Fort Lauderdale, FL 33315 -
REINSTATEMENT 2023-11-16 - -
REGISTERED AGENT NAME CHANGED 2023-11-16 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1011 SW 8th St., Fort Lauderdale, FL 33315 -
REINSTATEMENT 2012-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
GSD CONTRACTING, LLC, Appellant(s) v. ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC., Appellee(s). 4D2024-3286 2024-12-23 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-012822

Parties

Name GSD Contracting, LLC
Role Appellant
Status Active
Representations Andrew VanLeer Cobbe, Oscar E Soto, Douglas John Clarke
Name WESTPORT INSURANCE CORPORATION
Role Appellant
Status Active
Name ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC.
Role Appellee
Status Active
Representations Matthew Joseph Troccoli, José Javier Teurbe-Tolón
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC., Appellant(s) v. GSD CONTRACTING, LLC and WESTPORT INSURANCE COMPANY, Appellee(s). 4D2024-2463 2024-09-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-012822

Parties

Name ALL AMERICAN BUILDERS & DEBRIS REMOVAL, INC.
Role Appellant
Status Active
Representations José Javier Teurbe-Tolón
Name GSD Contracting, LLC
Role Appellee
Status Active
Representations Oscar E Soto
Name Westport Insurance Company
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of All American Builders & Debris Removal, Inc.
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 28, 2025. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ; Pages 1-2,662
On Behalf Of Broward Clerk
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential**; Pages 2,663-2,877
On Behalf Of Broward Clerk
Docket Date 2024-12-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 13, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 22, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before December 29, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-11-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State