Search icon

ALL AMERICAN CLEANING AND PAINTING INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN CLEANING AND PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN CLEANING AND PAINTING 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: 31 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: P17000064268
FEI/EIN Number 82-2327184

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

Address: 4314 FALCON RUN LANE, MIDDLEBURG, FL, 32068, UN
Mail Address: 4314 FALCON RUN LANE, MIDDLEBURG, FL, 32068, UN
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
clack AMANDA L President 4314 FALCON RUN LANE, MIDDLEBURG, FL, 32068
CLACK ANTHONY C Vice President 4314 FALCON RUN LANE, MIDDLEBURG, FL, 32068
clack amanda L Agent 4314 FALCON RUN LANE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 clack, amanda L -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-29
Domestic Profit 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4521418304 2021-01-23 0491 PPS 4314 Falcon Run Ln, Middleburg, FL, 32068-3724
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14560
Loan Approval Amount (current) 14560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3724
Project Congressional District FL-04
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14705.6
Forgiveness Paid Date 2022-02-02
3342957807 2020-05-26 0491 PPP 4314 FALCON RUN LN, MIDDLEBURG, FL, 32068-3724
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIDDLEBURG, CLAY, FL, 32068-3724
Project Congressional District FL-04
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19451.59
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State