Entity Name: | ALL AMERICAN THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL AMERICAN THERAPY, 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: | 14 Oct 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P99000091852 |
FEI/EIN Number |
650953737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4491 NW 36TH ST, STE H, MIAMI SPRINGS, FL, 33166 |
Mail Address: | 4491NW 36TH ST H, MIAMI SPRINGS, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREYE Steven | Director | 4491NW 36TH ST H, MIAMI SPRINGS, FL, 33166 |
TAYKAN ARIE A | Agent | 7880 N UNIVERSITY DRIVE, TAMARAC, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 7880 N UNIVERSITY DRIVE, SUITE 201, TAMARAC, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-04 | TAYKAN, ARIE A | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-19 | 4491 NW 36TH ST, STE H, MIAMI SPRINGS, FL 33166 | - |
CANCEL ADM DISS/REV | 2009-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-10-06 | 4491 NW 36TH ST, STE H, MIAMI SPRINGS, FL 33166 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-03-30 |
ADDRESS CHANGE | 2009-11-19 |
REINSTATEMENT | 2009-11-16 |
ANNUAL REPORT | 2008-11-20 |
ANNUAL REPORT | 2008-02-06 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State