Search icon

ALL AMERICAN PARTS AND SERVICE INC.

Company Details

Entity Name: ALL AMERICAN PARTS AND SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2012 (12 years ago)
Date of dissolution: 21 Aug 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2013 (11 years ago)
Document Number: P12000085521
Address: 6130 PORTER RD, SARASOTA, FL, 34240
Mail Address: 6130 PORTER RD, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEE KURT E Agent JUDD ULRICH ET AL., SARASOTA, FL, 34239

President

Name Role Address
CLAYTON KEN President 6130 PORTER RD, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040994 ALL AMERICAN PARTS AND SERVICE EXPIRED 2013-04-29 2018-12-31 No data 6130 PORTER RD, SARASOTA, FL, 34240
G13000026260 ALL AMERICAN PARTS.COM EXPIRED 2013-03-15 2018-12-31 No data 6150 PORTER ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-24 JUDD ULRICH ET AL., 2940 S. TAMIAMI TR., SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2013-06-24 LEE, KURT E No data
AMENDMENT AND NAME CHANGE 2013-04-17 ALL AMERICAN PARTS AND SERVICE INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 6130 PORTER RD, SARASOTA, FL 34240 No data
AMENDMENT 2013-03-06 No data No data
CHANGE OF MAILING ADDRESS 2013-03-06 6130 PORTER RD, SARASOTA, FL 34240 No data
AMENDMENT 2013-02-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-21
Reg. Agent Change 2013-06-24
Amendment and Name Change 2013-04-17
Amendment 2013-03-06
Amendment 2013-02-26
ANNUAL REPORT 2013-01-30
Domestic Profit 2012-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State