Search icon

ALL STAR AUTO COMPLETE, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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