Search icon

ALL PARTS & SERVICE, INC. - Florida Company Profile

Company Details

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

ALL PARTS & SERVICE, 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: 19 Oct 2001 (24 years ago)
Date of dissolution: 06 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2011 (14 years ago)
Document Number: P01000102202
FEI/EIN Number 593753766

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

Address: 6304 MILLSTREAM ROAD, GROVELAND, FL, 34736
Mail Address: 614 EAST HIGHWAY 50, SUITE 338, CLERMONT, FL, 34711
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KEVIN R President 6304 MILLSTREAM ROAD, CLERMONT, FL, 34736
JACOBSON AMANDA R Agent 351 EAST STATE ROAD 4, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 6304 MILLSTREAM ROAD, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2009-04-09 6304 MILLSTREAM ROAD, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2007-02-20 JACOBSON, AMANDA R -
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 351 EAST STATE ROAD 4, SUITE A, WINTER SPRINGS, FL 32708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000184460 LAPSED 2010-CA-004309 CIR. CT. LAKE CTY. FL 2011-03-09 2016-03-28 $115,714.66 CENTENNIAL BANK, 970 RINEHART ROAD, LAKE MARY, FL 32795

Documents

Name Date
Voluntary Dissolution 2011-05-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-18
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State