Search icon

ALL AMERICAN BUSINESS ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL AMERICAN BUSINESS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN BUSINESS ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2015 (10 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: P15000040433
FEI/EIN Number 47-4187518

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

Mail Address: 8212 Lynch Dr, Orlando, FL, 32835, US
Address: 3009 W Vine Street, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valiani Salim N President 8212 Lynch Dr, Orlando, FL, 32835
VALIANI SALIM N Agent 8212 Lynch Dr, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8212 Lynch Dr, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-04-29 3009 W Vine Street, Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 3009 W Vine Street, Kissimmee, FL 34741 -
REINSTATEMENT 2020-04-03 - -
REGISTERED AGENT NAME CHANGED 2020-04-03 VALIANI, SALIM N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657104 ACTIVE 1000001011015 ORANGE 2024-09-18 2034-10-23 $ 2,608.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000657112 ACTIVE 1000001011030 ORANGE 2024-09-17 2044-10-23 $ 3,410.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000592608 ACTIVE 1000001011037 LAKE 2024-09-06 2044-09-11 $ 9,032.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000592590 ACTIVE 1000001011036 LAKE 2024-09-05 2044-09-11 $ 4,361.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000838456 ACTIVE 1000000849573 OSCEOLA 2019-12-06 2039-12-26 $ 4,981.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000838449 ACTIVE 1000000849570 ORANGE 2019-12-05 2039-12-26 $ 3,965.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000780229 ACTIVE 1000000849571 LAKE 2019-11-21 2039-11-27 $ 3,704.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000780237 ACTIVE 1000000849572 LAKE 2019-11-21 2039-11-27 $ 3,967.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-04-03
Off/Dir Resignation 2018-07-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
Domestic Profit 2015-05-04

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
965646.59
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
290661.00
Total Face Value Of Loan:
290661.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138900.00
Total Face Value Of Loan:
138900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
207612.50
Total Face Value Of Loan:
207612.50

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290661
Current Approval Amount:
290661
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
295739.49
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207612.5
Current Approval Amount:
207612.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
209256.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State