Search icon

ALL AMERICAN STEEL BUILDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN STEEL BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN STEEL BUILDINGS, 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: 02 May 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000039319
FEI/EIN Number 593444801

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

Address: 3390 KORI. RD., SUITE 1, JACKSONVILLE, FL, 32257, US
Mail Address: 3390 KORI. RD., SUITE 1, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND GARY L President 1705 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259
BOND AMANDA K Vice President 1705 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259
BOND AMANDA K Agent 9428 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 3390 KORI. RD., SUITE 1, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2009-04-29 3390 KORI. RD., SUITE 1, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 9428 BAYMEADOWS ROAD, SUITE 500, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1999-12-30 BOND, AMANDA K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001079323 LAPSED 16-2010-CC-7933 CO CRT DUVAL CNTY 2010-11-02 2015-11-29 $15667.70 MBC I-METAL ROOF AND WALL SYSTEMS, 1780 MC CALL DRIVE, SHELBYVILLE, IN 46176
J10000926144 LAPSED 10-CA-6567 DUVAL COUNTY CIRCUIT COURT 2010-09-13 2015-09-20 $168,184.74 SERVICE PARTNERS OF GEORGIA, LLC, C/O SPRECHMAN & ASSSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000680956 LAPSED 2010-CA-003258 CIR CRT DUVAL CNTY 2010-05-05 2015-07-02 $122836.94 BAY INDUSTRIES, INC, 2929 WALKER DRIVE, GREEN BAY, WI 54311
J10000475589 LAPSED 2009-CA-27799 CIR CRT 9TH JUD ORANGE CNTY 2010-03-30 2015-04-05 $31,410.00 RAY IS TRUCK & BODY REPAIR, INC., P.O. BOX 1053, ZELLWOOD, FL 32798
J09001235075 LAPSED 16-2008-CA-09993, CV-C CIRCUIT COURT, DUVAL CNTY, FL 2009-06-05 2014-06-15 $51,683.35 MLB CONSTRUCTION SERVICES, LLC, 1930 NORTH SALEM STREET, SUITE 201, APEX, NC 27523-8204
J06900013940 LAPSED 2006-CA-002233 4TH JUD CIR CRT DUVAL CTY FL 2006-03-22 2011-09-28 $44999.20 WILLOWBROOK DEVELOPMENT, INC., 210 MURRAY STREET, BOISE, ID 83714

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State