Search icon

ALL AMERICAN LANDSCAPING, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN LANDSCAPING, 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: 22 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P97000081850
FEI/EIN Number 522082266

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

Address: 9045 SR 11, BUNNELL, FL, 32110, US
Mail Address: P.O. Box 2613, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN MICHAEL W President PO 2613, BUNNELL, FL, 32110
MORGAN MICHAEL W Treasurer PO 2613, BUNNELL, FL, 32110
MORGAN MICHAEL W Director PO 2613, BUNNELL, FL, 32110
MORGAN MICHAEL W Agent 841 HWY 100 WEST, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 9045 SR 11, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2017-01-16 9045 SR 11, BUNNELL, FL 32110 -
AMENDMENT 2016-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-19 841 HWY 100 WEST, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2007-01-25 MORGAN, MICHAEL W -
REINSTATEMENT 1998-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
Amendment 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State