Search icon

ALL CARE MAINTENANCE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ALL CARE MAINTENANCE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CARE MAINTENANCE & REPAIR, 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: 27 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000074752
FEI/EIN Number 593737847

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

Address: 2305 Urban Rd, Jacksonville, FL, 32210, US
Mail Address: 2305 Urban Rd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIRLEY TIMOTHY President 2305 Urban Rd, Jacksonville, FL, 32210
SHIRLEY TIMOTHY Director 2305 Urban Rd, Jacksonville, FL, 32210
SHIRLEY TIMOTHY Agent 2305 Urban Rd, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013781 ALL CARE SERVICES INC EXPIRED 2019-01-25 2024-12-31 - 2305 URBAN RD, JACKSONVILLE, FL, 32210
G13000076209 ALL CARE SERVICES INC. EXPIRED 2013-07-30 2018-12-31 - P O BOX 50528, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-17 2305 Urban Rd, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-17 2305 Urban Rd, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-12-17 2305 Urban Rd, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2019-12-17 SHIRLEY, TIMOTHY -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2006-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900016763 LAPSED 16-2005-CC-009713 CTY CRT DUVAL CTY FL 2005-09-06 2010-09-28 $8828.36 MARCONE APPLIANCE PARTS CENTER, ONE CITY PLACE, STE. 400, ST. LOUIS, MO 63141
J15000340527 LAPSED 16 2005 CA 2640 DIV. CV C 4TH JUD CIR. 2005-07-06 2020-03-10 $22,499.47 THE WARE GROUP, INC., C/O JOHNSTON SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32224
J05900007014 LAPSED 05-000660 COSO 60 BROWARD CTY CRT 2005-03-29 2010-04-14 $10471.99 GEMAIRE DISTRIBUTORS LLC, 2151 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Documents

Name Date
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State