Search icon

ALL KEYS DIESEL REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: ALL KEYS DIESEL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL KEYS DIESEL 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 Sep 2001 (24 years ago)
Date of dissolution: 26 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: P01000094399
FEI/EIN Number 651151012

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

Address: 3988 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 3988 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ NEIL President 525b 22nd street, MARATHON, FL, 33050
GONZALEZ NEIL Director 525b 22nd street, MARATHON, FL, 33050
GONZALEZ CHRISTINA M Vice President 525b 22nd street, Marathon, FL, 33050
COLNER GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 555 97th street, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2010-03-23 COLNER GROUP INC -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2003-07-16 ALL KEYS DIESEL REPAIR, INC. -
CHANGE OF MAILING ADDRESS 2003-02-07 3988 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-15 3988 OVERSEAS HWY, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000527667 ACTIVE 1000000720877 DADE 2016-08-25 2036-09-06 $ 38,449.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000317256 TERMINATED 1000000460703 DADE 2013-01-29 2033-02-06 $ 6,878.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000829403 TERMINATED 1000000239725 MONROE 2011-11-29 2031-12-21 $ 9,028.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J11000045422 TERMINATED 1000000196727 MONROE 2010-12-22 2031-01-26 $ 9,273.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000435658 TERMINATED 1000000162968 MONROE 2010-03-02 2030-03-24 $ 14,664.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-03-23
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State