Entity Name: | ALL IN MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P17000050705 |
Address: | 1097 SW KANT AVE, PORT ST LUCIE, FL, 34953 |
Mail Address: | 1097 SW KANT AVE, PORT ST LUCIE, FL, 34953 |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRFAX-BYRD LAVAR | Agent | 1097 SW KANT AVE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
FAIRFAX-BYRD LAVAR | Director | 1097 SW KANT AVE, PORT ST LUCIE, FL, 34953 |
RAHILL JONATHAN | Director | 225 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937 |
CHASTAIN MICHAEL | Director | 151 HOMEWOOD CT, MILLBROOK, AL, 36054 |
Name | Role | Address |
---|---|---|
FAIRFAX-BYRD LAVAR | Secretary | 1097 SW KANT AVE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
RAHILL JONATHAN | Vice President | 225 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937 |
Name | Role | Address |
---|---|---|
FAIRFAX-BYRD LAVAR | President | 1097 SW KANT AVE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
CHASTAIN MICHAEL | Treasurer | 151 HOMEWOOD CT, MILLBROOK, AL, 36054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2017-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State