Search icon

ALL CITY INSPECTIONS CORP - Florida Company Profile

Company Details

Entity Name: ALL CITY INSPECTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CITY INSPECTIONS CORP 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: 29 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2018 (7 years ago)
Document Number: P14000072350
FEI/EIN Number 47-1770465

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

Address: 2456 JOHNSON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2456 JOHNSON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-CHICANO DASHIELL President 3071 NW 154th Terrace, Opa Locka, FL, 33054
Garcia-chicano Dashiell Agent 3071 NW 154th Terrace, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 2456 JOHNSON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-08-21 2456 JOHNSON STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 3071 NW 154th Terrace, Opa Locka, FL 33054 -
REINSTATEMENT 2018-08-28 - -
REGISTERED AGENT NAME CHANGED 2018-08-28 Garcia-chicano, Dashiell -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-08-28
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-28
Domestic Profit 2014-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State