Search icon

ALL AMERICAN COUNTER TOPS, INC. - Florida Company Profile

Company Details

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

ALL AMERICAN COUNTER TOPS, 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: 03 Dec 1998 (26 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: P98000101911
FEI/EIN Number 593547941

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

Address: 5595 70TH AVENUE, PINELLAS PARK, FL, 33781, US
Mail Address: 5595 70TH AVENUE, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN ROBERT L President 7322 PARKSIDE VILLA DR, ST. PETERSBURG, FL, 33709
DEAN BARBARA T Vice President 7322 PARKSIDE VILLA DR, SAINT PETERSBURG, FL, 33709
HALE FRED H Agent 5650 PARK BLVD, PINELLAS PARK, FL, 337813421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-21 5595 70TH AVENUE, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2009-10-21 5595 70TH AVENUE, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-21 5650 PARK BLVD, SUITE 1, PINELLAS PARK, FL 33781-3421 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000735475 LAPSED 1000000302753 PINELLAS 2012-10-19 2022-10-25 $ 357.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-02-28
ANNUAL REPORT 2003-08-15
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State