Entity Name: | ALLEN'S ALL AROUND AUTOMOTIVE REPAIR & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN'S ALL AROUND AUTOMOTIVE REPAIR & 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Oct 2004 (21 years ago) |
Document Number: | P04000146919 |
FEI/EIN Number |
412155229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2163 N Temple Ave, Starke, FL, 32091, US |
Mail Address: | 5962 Nw 211th st, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN JEREMY | President | 5962 Nw 211th st, Starke, FL, 32091 |
ALLEN JEREMY | Agent | 2163 N Temple Ave, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 2163 N Temple Ave, Starke, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 2163 N Temple Ave, Starke, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 2163 N Temple Ave, Starke, FL 32091 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State