Search icon

ALL-PRO CAR WASH, INC. - Florida Company Profile

Company Details

Entity Name: ALL-PRO CAR WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-PRO CAR WASH, 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: 23 Apr 1990 (35 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: L68421
FEI/EIN Number 650190421

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

Address: 2535 SANTA BARBARA BLVD, CAPE CORAL, FL, 33914
Mail Address: 2535 SANTA BARBARA BLVD, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDIANO, CHARLES A. President 4025 SE 19TH PLACE, CAPE CORAL, FL
CANDIANO CHARLES A Agent 4025 SE 19TH PL, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-04-16 CANDIANO, CHARLES A -
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 4025 SE 19TH PL, #1-F, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 1991-07-08 2535 SANTA BARBARA BLVD, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 1991-07-08 2535 SANTA BARBARA BLVD, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-04-24

Date of last update: 01 Jun 2025

Sources: Florida Department of State