Search icon

ALL OUT CUSTOMS & COLLISION INC - Florida Company Profile

Company Details

Entity Name: ALL OUT CUSTOMS & COLLISION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL OUT CUSTOMS & COLLISION 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: 20 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000086117
FEI/EIN Number 47-2137575

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

Address: 4315 N HUBERT AVE, TAMPA, FL, 33614
Mail Address: 4315 N HUBERT AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR DIANA Chief Executive Officer 4316 N HUBERT AVE, TAMPA, FL, 33614
JONES JEFF Chief Operating Officer 4316 N HUBERT AVE, TAMPA, FL, 33614
DAVIS WAYNE Chief Compliance Officer 4316 N HUBERT AVE, TAMPA, FL, 33614
CUELLAR DIANA Agent 4316 N HUBERT AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 CUELLAR, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-05 4315 N HUBERT AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2014-11-05 4315 N HUBERT AVE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000122970 TERMINATED 1000000735945 HILLSBOROU 2017-02-24 2027-03-03 $ 359.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2016-10-03
Amendment 2014-11-05
Domestic Profit 2014-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State