Entity Name: | ALL STAR AUTO COMPLETE, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL STAR AUTO COMPLETE, 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: | 21 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2022 (3 years ago) |
Document Number: | P16000007451 |
FEI/EIN Number |
81-1248450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1126 se 5th pl, Cape Coral, FL, 33990, US |
Mail Address: | 1126 se 5th pl, Cape Coral, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ YAMILA | President | 1126 se 5th pl, Cape Coral, FL, 33990 |
Hernandez Yamila | Agent | 1126 se 5th pl, Cape Coral, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 12581 METRO PARKWAY, 11, FORT MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-23 | 12581 METRO PARKWAY, 11, FORT MYERS, FL 33966 | - |
CHANGE OF MAILING ADDRESS | 2024-08-23 | 12581 METRO PARKWAY, 11, FORT MYERS, FL 33966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-23 | 3425 FORUM BLVD, 121, FORT MYERS, FL 33905 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | CAZOLA SANCHEZ, RICARDO M | - |
REINSTATEMENT | 2022-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000044083 | TERMINATED | 1000000913915 | LEE | 2022-01-21 | 2042-01-26 | $ 613.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J22000040826 | TERMINATED | 1000000912664 | LEE | 2022-01-10 | 2032-01-26 | $ 407.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
AMENDED ANNUAL REPORT | 2024-08-23 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-01 |
REINSTATEMENT | 2022-02-22 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-22 |
Domestic Profit | 2016-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State