Search icon

ALL AUTO ADVISORS INC. - Florida Company Profile

Company Details

Entity Name: ALL AUTO ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AUTO ADVISORS 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000009829
FEI/EIN Number 47-2959396

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

Address: 2255 US HWY 17/92, HAINES CITY, FL, 33844, US
Mail Address: 2255 US HWY 17/92, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL SERGIO R President 3346 TIMUCUA CIR, ORLANDO, FL, 32837
GIL SERGIO R Agent 3346 TIMUCUA CIR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-30 2255 US HWY 17/92, Suite B, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2255 US HWY 17/92, Suite B, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2022-04-30 GIL, SERGIO R. -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 3346 TIMUCUA CIR, ORLANDO, FL 32837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657708 ACTIVE 1000001012823 ORANGE 2024-09-25 2044-10-23 $ 32,472.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000657716 ACTIVE 1000001012826 ORANGE 2024-09-25 2044-10-23 $ 1,620.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000045793 ACTIVE 1000000874545 ORANGE 2021-01-29 2041-02-03 $ 14,921.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000045801 ACTIVE 1000000874547 ORANGE 2021-01-29 2041-02-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000456770 ACTIVE 1000000829596 ORANGE 2019-06-14 2039-07-03 $ 3,615.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State