Entity Name: | ALL COUNTY AUTO, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL COUNTY AUTO, 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: |
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: | 27 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2023 (2 years ago) |
Document Number: | P17000038347 |
FEI/EIN Number |
82-1362961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 NW 19th STREET, FT LAUDERDALE, FL, 33311, US |
Mail Address: | 2401 NW 19th STREET, FT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHENER ALVIN C | President | 2401 NW 19th STREET, FT LAUDERDALE, FL, 33311 |
WILKE ALFREDO | Treasurer | 819 NW 45TH TERR, PLANTATION, FL, 33317 |
ALL COUNTY AUTO, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 2401 NW 19th STREET, FT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | all county auto,inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2401 NW 19th STREET, FT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 2401 NW 19th STREET, FT LAUDERDALE, FL 33311 | - |
AMENDMENT | 2018-09-04 | - | - |
AMENDMENT | 2017-06-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000187215 | TERMINATED | 1000000885403 | BROWARD | 2021-04-14 | 2041-04-21 | $ 848.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
Amendment | 2023-10-13 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-09-04 |
ANNUAL REPORT | 2018-04-15 |
Amendment | 2017-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State