Entity Name: | ALL AMERICAN PRINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN PRINTING, 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: | 06 Apr 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000031399 |
FEI/EIN Number |
650826191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2954 SW 22nd Circle, 2D, Delray Beach, FL, 33445, US |
Mail Address: | 2954 SW 22nd Circle, 2D, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELOFF RICHARD D | President | 3010 SW 14TH PL ste 13, BOYNTON BEACH, FL, 33426 |
PELOFF RICHARD D | Director | 3010 SW 14TH PL ste 13, BOYNTON BEACH, FL, 33426 |
RICHARD PELOFF D | Agent | 2954 SW 22ND CIRCLE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 2954 SW 22nd Circle, 2D, Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 2954 SW 22nd Circle, 2D, Delray Beach, FL 33445 | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 2954 SW 22ND CIRCLE, 2D, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-21 | RICHARD, PELOFF D | - |
AMENDMENT | 2009-11-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000461287 | TERMINATED | 1000000749857 | PALM BEACH | 2017-07-12 | 2037-08-11 | $ 6,081.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000111332 | TERMINATED | 1000000649827 | PALM BEACH | 2014-12-31 | 2035-01-22 | $ 2,901.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000111340 | TERMINATED | 1000000649828 | PALM BEACH | 2014-12-31 | 2025-01-22 | $ 918.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000855909 | TERMINATED | 1000000477080 | PALM BEACH | 2013-04-10 | 2033-05-03 | $ 1,818.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000802364 | TERMINATED | 1000000477082 | PALM BEACH | 2013-04-03 | 2023-04-24 | $ 407.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000297706 | TERMINATED | 1000000370621 | PALM BEACH | 2013-01-03 | 2023-02-06 | $ 1,169.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000993777 | TERMINATED | 1000000370617 | PALM BEACH | 2012-11-14 | 2032-12-14 | $ 440.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-05-18 |
ANNUAL REPORT | 2015-01-12 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2013-09-20 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State