Entity Name: | ALL AMERICAN TRUCK & EQUIPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2012 (12 years ago) |
Date of dissolution: | 17 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Apr 2015 (10 years ago) |
Document Number: | P12000071116 |
FEI/EIN Number | APPLIED FOR |
Address: | 6130 PORTER RD, SARASOTA, FL, 34240 |
Mail Address: | 6130 PORTER RD, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDD, ULRICH, SCARLETT, WICKMAN & DEAN PA | Agent | 2940 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
CLAYTON KEN | President | 6130 PORTER RD, SARASOTA, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000128395 | BUCKET TRUCK DIRECT.COM | EXPIRED | 2013-12-30 | 2018-12-31 | No data | 6130 PORTER RD, SARASOTA, FL, 34240 |
G13000102250 | BUCKET TRUCK DIRECT | EXPIRED | 2013-10-16 | 2018-12-31 | No data | 6150 PORTER RD, SARASOTA, FL, 34240 |
G13000102249 | NATIONS EQUIPMENT | EXPIRED | 2013-10-16 | 2018-12-31 | No data | 6150 PORTER RD, SARASOTA, FL, 34240 |
G13000040990 | ALL AMERICAN TRUCK AND EQUIPMENT RENTALS | EXPIRED | 2013-04-29 | 2018-12-31 | No data | 6150 PORTER RD, SARASOTA, FL, 34240 |
G13000026258 | ALL AMERICAN PARTS | EXPIRED | 2013-03-15 | 2018-12-31 | No data | 6150 PORTER ROAD, SARASOTA, FL, 34240 |
G13000031975 | ALL AMERICAN TRUCK AND EQUIPMENT | EXPIRED | 2013-03-15 | 2018-12-31 | No data | 6150 PORTER ROAD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-17 | No data | No data |
AMENDMENT | 2014-02-28 | No data | No data |
AMENDMENT | 2014-01-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 6130 PORTER RD, SARASOTA, FL 34240 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 6130 PORTER RD, SARASOTA, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-03 | 2940 SOUTH TAMIAMI TRAIL, SARASOTA, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-03 | JUDD, ULRICH, SCARLETT, WICKMAN & DEAN PA | No data |
AMENDMENT | 2013-03-06 | No data | No data |
AMENDMENT | 2013-02-26 | No data | No data |
AMENDMENT | 2012-12-17 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000036631 | TERMINATED | 1000000560028 | SEMINOLE | 2013-12-26 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J14000013515 | TERMINATED | 1000000560029 | LEE | 2013-12-23 | 2034-01-03 | $ 5,117.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J13001799098 | LAPSED | 1000000555962 | SARASOTA | 2013-11-20 | 2023-12-26 | $ 1,151.91 | STATE OF FLORIDA0018803 |
Name | Date |
---|---|
Voluntary Dissolution | 2015-04-17 |
ANNUAL REPORT | 2014-03-26 |
Amendment | 2014-02-28 |
Amendment | 2014-01-10 |
Reg. Agent Change | 2013-05-03 |
Amendment | 2013-03-06 |
Amendment | 2013-02-26 |
ANNUAL REPORT | 2013-01-30 |
Amendment | 2012-12-17 |
Amendment | 2012-11-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State