Search icon

ALL AMERICAN HOMES OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: ALL AMERICAN HOMES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Nov 1990 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S14435
FEI/EIN Number 65-0233697
Address: 4863 GOLDEN GATE PKWY, NAPLES, FL 33999
Mail Address: 4863 GOLDEN GATE PKWY, NAPLES, FL 33999
Place of Formation: FLORIDA

Agent

Name Role
RICHARD TAYLOR, LLC Agent

Director

Name Role Address
KAYE, STUART O. Director 4863 GOLDEN GATE PKWY, NAPLES, FL

President

Name Role Address
KAYE, STUART O. President 4863 GOLDEN GATE PKWY, NAPLES, FL

Treasurer

Name Role Address
KAYE, STUART O. Treasurer 4863 GOLDEN GATE PKWY, NAPLES, FL

VPFS

Name Role Address
TAYLOR, RICHARD D. VPFS 4863 GOLDEN GATE PKWY, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 4863 GOLDEN GATE PKWY, NAPLES, FL 33999 No data
CHANGE OF MAILING ADDRESS 1996-08-08 4863 GOLDEN GATE PKWY, NAPLES, FL 33999 No data
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 4863 GOLDEN GATE PKWY, NAPLES, FL 33999 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 RICHARD TAYLOR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000031470 TERMINATED 01-1542-CA CIR CRT TWENTIETH JUD CIR 2001-08-06 2007-01-29 $24,049.50 CAMILLE D WARREN AS PERSONAL REPRESENTA, P O BOX 8282, NAPLES FL 34101

Documents

Name Date
Off/Dir Resignation 2000-10-09
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State