Search icon

ALL AMERICAN COURIER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN COURIER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN COURIER SYSTEMS, 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: 23 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000051718
FEI/EIN Number 593195583

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

Address: 1760 SHADOWOOD LANE, STE 411, JACKSONVILLE, FL, 32207, US
Mail Address: PO BOX 43576, JACKSONVILLE, FL, 32203-576, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE RICKY B Director 611 PONTE VEDRA LAKES BLVD. APT 3803, PONTE VEDRA BEACH, FL
SAFER ELIOT J Agent 3974 WOODCOCK DR., JACKSONVILLE, FL, 32207
WILLIAMS JAMES M Director 1060 AMBER COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 1760 SHADOWOOD LANE, STE 411, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1997-04-30 1760 SHADOWOOD LANE, STE 411, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-07

Date of last update: 03 May 2025

Sources: Florida Department of State