Entity Name: | ALL AMERICAN WATERWAYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN WATERWAYS, 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: | 05 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | P15000066173 |
FEI/EIN Number |
81-1400322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2440 NE 115TH AVE, LOT# 41, OCALA, FL, 34488, US |
Mail Address: | 2440 NE 115TH AVE, LOT# 41, SILVER SPRINGS, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERS EYAL | President | 2440 NE 115TH AVE, SILVER SPRINGS, FL, 34488 |
Waters Eyal | Agent | 2440 NE 115TH AVE, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 2440 NE 115TH AVE, LOT# 41, OCALA, FL 34488 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 2440 NE 115TH AVE, LOT# 41, OCALA, FL 34488 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 2440 NE 115TH AVE, LOT# 41, SILVER SPRINGS, FL 34488 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | Waters, Eyal | - |
AMENDMENT | 2019-01-14 | - | - |
AMENDMENT | 2015-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
Amendment | 2019-01-14 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State