Search icon

ALL AMERICAN DEVELOPMENT CORP.

Company Details

Entity Name: ALL AMERICAN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P99000069043
FEI/EIN Number 650937873
Address: 18506 NORTHEAST 5TH AVENUE, N MIAMI BEACH, FL, 33179
Mail Address: 18506 NORTHEAST 5TH AVENUE, N MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DRAUDT ERIC Agent 4051 SW 102 AVE, DAVIE, FL, 33328

Treasurer

Name Role Address
GONDOLA ANTHONY F Treasurer 18506 NORTHEAST 5TH AVENUE, N MIAMI BEACH, FL, 33179

Director

Name Role Address
GONDOLA ANTHONY F Director 18506 NORTHEAST 5TH AVENUE, N MIAMI BEACH, FL, 33179
REINER PAUL B Director 3530 N. 55TH AVE, HOLLYWOOD, FL, 33021
MANTON STEPHEN J Director 18506 NE 5TH AVE, N. MIAMI BCH, FL, 33179
DRAUDT ERIC Director 4051 SW 102ND AVENUE, DAVIE, FL, 33328

President

Name Role Address
REINER PAUL B President 3530 N. 55TH AVE, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
MANTON STEPHEN J Vice President 18506 NE 5TH AVE, N. MIAMI BCH, FL, 33179

Secretary

Name Role Address
DRAUDT ERIC Secretary 4051 SW 102ND AVENUE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2000-03-09 DRAUDT, ERIC No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 4051 SW 102 AVE, DAVIE, FL 33328 No data

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-03-09
Domestic Profit 1999-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State