Search icon

ALL FLORIDA WALL SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL FLORIDA WALL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA WALL SYSTEMS, 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: 30 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: P11000031307
FEI/EIN Number 451253120

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

Address: 811 S. Central Ave, UMATILLA, FL, 32784, US
Mail Address: PO Box 419, Umatilla, FL, 32784-0419, US
ZIP code: 32784
City: Umatilla
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munday Dawn A Comp 19622 County Road 42, Altoona, FL, 32702
Crawley Jess M President 730 Winogene Ave, Umatilla, FL, 32784
MUNDAY DAWN A Agent 811 South Central Ave, Umatilla, FL, 32784

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 811 South Central Ave, Umatilla, FL 32784 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 811 S. Central Ave, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2016-01-26 811 S. Central Ave, UMATILLA, FL 32784 -
AMENDMENT 2015-08-24 - -
AMENDMENT 2014-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001650150 TERMINATED 1000000546788 LAKE 2013-10-21 2023-11-07 $ 1,378.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85353.19
Total Face Value Of Loan:
85353.19
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
101933.00
Total Face Value Of Loan:
101933.16

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$101,933
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,933.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,624.04
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $101,933.16
Jobs Reported:
11
Initial Approval Amount:
$85,353.19
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,353.19
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,635.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $85,350.19
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State