Search icon

ALL AMERICAN ELECTRIC & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN ELECTRIC & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN ELECTRIC & REPAIR, 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: 07 Aug 1998 (27 years ago)
Document Number: P98000070101
FEI/EIN Number 593525014

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

Address: 5842 ATLANTIC BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 5223 MATANZAS WAY, JACKSONVILLE, FL, 32211, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER JAMES S Director 5223 MATANZAS WAY, JACKSONVILLE, FL, 32211
RITTER JAMES S Agent 5223 MATANZAS WAY, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-03-09 5842 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-16 5223 MATANZAS WAY, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 5842 ATLANTIC BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State