Search icon

ALL ABOUT MOBILE HOME REPAIRS INC. - Florida Company Profile

Company Details

Entity Name: ALL ABOUT MOBILE HOME REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT MOBILE HOME REPAIRS 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: P07000044325
FEI/EIN Number 208823504

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

Address: 719 CHERRY STREET, NEPTUNE BEACH, FL, 32266, US
Mail Address: 719 CHERRY STREET, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS DAVID L President 719 CHERRY STREET, NEPTUNE BEACH, FL, 32266
ELIAS ANNE W Chief Financial Officer 719 CHERRY STREET, NEPTUNE BEACH, FL, 32266
ELIAS ANNE W Agent 719 CHERRY STREET, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238900133 JAGUAR REFURBISHING & FLOORING EXPIRED 2008-08-23 2013-12-31 - 719 CHERRY STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
AMENDMENT 2008-09-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State