Search icon

ALL STATE PAINT & BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: ALL STATE PAINT & BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STATE PAINT & BODY SHOP, 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: 12 Jun 1981 (44 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F37547
FEI/EIN Number 592107749

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

Address: 470 N.W. 5TH STREET, MIAMI, FL, 33128
Mail Address: PO BOX 557224, MIAMI, FL, 33255, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGLIATTO JOSE President 470 NW 5 ST, MIAMI, FL
GUGLIATTO JOSE Secretary 470 NW 5 ST, MIAMI, FL
GUGLIATTO JOSE Director 470 NW 5 ST, MIAMI, FL
GUGLIATTO JOSE Agent 470 NW 5 ST, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-15 470 N.W. 5TH STREET, MIAMI, FL 33128 -
REINSTATEMENT 2013-03-19 - -
PENDING REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 470 NW 5 ST, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 1996-05-01 GUGLIATTO, JOSE -
CHANGE OF PRINCIPAL ADDRESS 1995-06-08 470 N.W. 5TH STREET, MIAMI, FL 33128 -
REINSTATEMENT 1995-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000798201 ACTIVE 1000000728919 MIAMI-DADE 2016-12-09 2036-12-16 $ 1,931.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-03-19
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State