Search icon

AL'S AUTO SERVICE, INC - Florida Company Profile

Company Details

Entity Name: AL'S AUTO SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S AUTO 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: 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: 20 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: P06000039698
FEI/EIN Number 204530880

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

Address: 17501 NW 27 TH AVENUE, MIAMI, FL, 33056, US
Mail Address: 17501 NW 27 TH AVENUE, MIAMI, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON JONATHAN President 8845 W LONG ACRE DR, MIRAMAR, FL, 33025
CLAYTON JONATHAN Director 8845 W LONG ACRE DR, MIRAMAR, FL, 33025
CLAYTON OBADIA J Agent 17652 SW 8 COURT, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-04 17501 NW 27 TH AVENUE, MIAMI, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 17652 SW 8 COURT, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-01-04 CLAYTON, OBADIA J -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-23 17501 NW 27 TH AVENUE, MIAMI, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State