Search icon

ALL IN ONE TIRE AND AUTOMOTIVE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL IN ONE TIRE AND AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL IN ONE TIRE AND AUTOMOTIVE 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000032384
FEI/EIN Number 264636797

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

Address: 50 W. CENTER ST, MINNEOLA, FL, 34715, US
Mail Address: 50 W. CENTER ST, MINNEOLA, FL, 34715, US
ZIP code: 34715
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARTIN JAMES E Vice President 219 COUNTRY LAKES CIRCLE, GROVELAND, FL, 34736
PARTIN JAMES E Agent 50 W. CENTER ST, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 50 W. CENTER ST, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2013-01-28 PARTIN, JAMES E -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 50 W. CENTER ST, MINNEOLA, FL 34715 -
REINSTATEMENT 2011-04-28 - -
CHANGE OF MAILING ADDRESS 2011-04-28 50 W. CENTER ST, MINNEOLA, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000812938 TERMINATED 1000000242802 LAKE 2011-12-05 2031-12-14 $ 3,703.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000480934 TERMINATED 1000000225239 LAKE 2011-07-13 2031-08-03 $ 2,948.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
Off/Dir Resignation 2013-01-28
Reg. Agent Resignation 2013-01-28
Reg. Agent Change 2013-01-28
ANNUAL REPORT 2012-01-09
Off/Dir Resignation 2012-01-03
REINSTATEMENT 2011-04-28
Domestic Profit 2009-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State