Search icon

ALL AMERICAN PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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