Search icon

ALL TRACTOR PARTS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL TRACTOR PARTS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL TRACTOR PARTS & SERVICES, 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: 01 Jul 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K27925
FEI/EIN Number 650064106

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

Address: 7920 NW 67 ST., MIAMI, FL, 33166
Mail Address: 7920 NW 67 ST., SUITE #16, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES, ROBERT J. Director 5934 NW 113TH PLACE, MIAMI, FL, 33178
VALDES, ROBERT J. President 5934 NW 113TH PLACE, MIAMI, FL, 33178
VALDES, ROBERT J. Vice President 5934 NW 113TH PLACE, MIAMI, FL, 33178
VALDES, MIRTHA Director 2310 S.W. 26TH STREET, MIAMI, FL
VALDES, MIRTHA Secretary 2310 S.W. 26TH STREET, MIAMI, FL
VALDES, MIRTHA Treasurer 2310 S.W. 26TH STREET, MIAMI, FL
VALDES, ROBERT J. Agent 5934 NW 113 PLACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 7920 NW 67 ST., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-04-28 7920 NW 67 ST., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-28 5934 NW 113 PLACE, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 1990-09-10 VALDES, ROBERT J. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003224 LAPSED 03-5848 CA25 11TH JUD CIR MIAMI-DADE CO 2003-07-17 2008-07-28 $224446.01 UNION PLANTERS BANK, N.A., 2800 PONCE DE LEON BLVD, SEVENTH FLOOR- LEGAL DEPARTMENT, CORAL GABLES, FL 33134
J03000114290 LAPSED 02-8126 CC 26 4 MIAMI-DADE COUNTY 2003-02-20 2008-03-27 $6,242.49 KENNAMETAL, INC., P.O. BOX 231, LATROBE, PA 15650
J03000139008 LAPSED 2002-11776-CC DADE COUNTY COURT 2002-08-12 2008-04-23 $17827.24 RENTAL SERVICE CORPORATION USA, 500 C CLANTON ROAD, CHARLOTTE NC 28217
J02000322994 LAPSED 02-7733 CA 09 CIRCUIT COURT 11TH JUDICIAL CI 2002-07-30 2007-08-15 $24,853.57 KELLY TRACTOR COMPANY, 8255 N W 58 STREET, MIAMI FL 33152

Documents

Name Date
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State