Search icon

ALL AMERICAN COLLECTIBLES THE GALLERY II, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN COLLECTIBLES THE GALLERY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN COLLECTIBLES THE GALLERY II, 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: 13 Nov 1991 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S93869
FEI/EIN Number 650316156

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

Address: 2335 S. UNIVERSITY DR., DAVIE, FL, 33324
Mail Address: 2335 S. UNIVERSITY DR., DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIMMEL, KENNETH M. President 401 WOODCREST PLACE, SADDLE BROOK, NJ
THIMMEL, KENNETH M. Secretary 401 WOODCREST PLACE, SADDLE BROOK, NJ
THIMMEL, KENNETH M. Treasurer 401 WOODCREST PLACE, SADDLE BROOK, NJ
PERLMAN, MARK Agent 1820 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State