Search icon

ALL AMERICAN GOLD & SILVER BUYERS, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN GOLD & SILVER BUYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL AMERICAN GOLD & SILVER BUYERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Apr 2011 (14 years ago)
Document Number: P11000036244
FEI/EIN Number 45-2067160

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

Address: 2517 E. SEMORAN BLVD, APOPKA, FL 32703
Mail Address: 21923 Lake Seneca Rd, Eustis, FL 32736
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBER, ELLEN M Agent 21923 Lake Seneca Rd, Eustis, FL 32736
HUBER, ELLEN M Director 21923 Lake Seneca Rd, Eustis, FL 32736
HUBER, ELLEN M President 21923 Lake Seneca Rd, Eustis, FL 32736
HUBER, GEORGE A Director 21923 Lake Seneca Rd, Eustis, FL 32736
HUBER, GEORGE A Secretary 21923 Lake Seneca Rd, Eustis, FL 32736
HUBER, GEORGE A Treasurer 21923 Lake Seneca Rd, Eustis, FL 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 2517 E. SEMORAN BLVD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-07-24 2517 E. SEMORAN BLVD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-24 21923 Lake Seneca Rd, Eustis, FL 32736 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-14

Date of last update: 23 Feb 2025

Sources: Florida Department of State