Search icon

ALL AMERICAN WORLD SUPPLY COMPANY - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN WORLD SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN WORLD SUPPLY COMPANY 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: 21 Sep 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000065502
FEI/EIN Number 650433352

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

Address: 12920 SW 122 AVE., MIAMI, FL, 33186
Mail Address: PO BOX 163205, MIAMI, FL, 33116-3205
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIDO FRANK Director 16050 OLD CUTLER RD., MIAMI, FL, 33157
MOURIN DIANE President 16050 OLD CUTLER RD, MIAMI, FL, 33157
WITLIN BARRY E Agent 2800 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 12920 SW 122 AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-04-07 12920 SW 122 AVE., MIAMI, FL 33186 -
REINSTATEMENT 1995-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002212149 LAPSED 08-23369 CC 23 (3) COUNTY COURT, MIAMI-DADE 2009-10-16 2014-11-16 $5446.21 APOLLO BUILDING PRODUCTS, INC., 2855 MARQUIS DRIVE, 160, GARLAND, TX 75025
J08000109604 LAPSED 07-28041 CC23 2 MIAMI-DADE COUNTY COURT 2008-01-14 2013-04-03 $8143.90 HUTTIG BUILDING PRODUCTS, INC., P.O. BOX 532085, ATLANTA, GA 30353

Documents

Name Date
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-08-09
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State