Search icon

ALL AMERICAN TRUCK & EQUIPMENT INC.

Company Details

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

Agent

Name Role Address
JUDD, ULRICH, SCARLETT, WICKMAN & DEAN PA Agent 2940 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

President

Name Role Address
CLAYTON KEN President 6130 PORTER RD, SARASOTA, FL, 34240

Fictitious Names

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

Events

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

Debts

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

Documents

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