Entity Name: | ALL AMERICAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN PROPERTIES, 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: | 28 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | P95000090561 |
FEI/EIN Number |
650624879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6001 Argyle Forest Boulevard, 21, Jacksonville, FL, 32244, US |
Mail Address: | 6001 Argyle Forest Blvd, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHANAN JOHN E | President | 6001 Argyle Forest Boulevard, Jacksonville, FL, 32244 |
BUCHANAN JOHN E | Agent | 6001 Argyle Forest Blvd, jacksonville, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-01 | 6001 Argyle Forest Blvd, SUITE 4 pmb 393, jacksonville, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2019-10-01 | 6001 Argyle Forest Boulevard, 21, pmb 393, Jacksonville, FL 32244 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-01 | 6001 Argyle Forest Boulevard, 21, pmb 393, Jacksonville, FL 32244 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | BUCHANAN, JOHN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2012-08-06 | - | - |
REINSTATEMENT | 2012-05-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000491927 | TERMINATED | 1000000601593 | CLAY | 2014-03-26 | 2024-05-01 | $ 733.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-01 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-05-26 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State