Search icon

ALL AROUND AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: ALL AROUND AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AROUND AUTOMOTIVE 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: 09 Oct 2019 (6 years ago)
Date of dissolution: 19 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: P19000076256
FEI/EIN Number 843322804

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

Address: 5981 FUNSTON ST., HOLLYWOOD, FL, 33023, US
Mail Address: 3531 nw 29th ct., Lauderdale lakes, FL, 33311, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ingram Faith Agent 3531 NW 29TH CT, LAUDERDALE LAKES, FL, 33311
SANTIAGO, ALEXISANDRA JOSEPHINE President 1201 lakepointe lane, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Ingram, Faith -
REINSTATEMENT 2020-10-03 - -
CHANGE OF MAILING ADDRESS 2020-10-03 5981 FUNSTON ST., suite a2, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 3531 NW 29TH CT, LAUDERDALE LAKES, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000292852 ACTIVE 1000000992442 BROWARD 2024-05-09 2044-05-15 $ 51,083.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000194793 ACTIVE 1000000986717 BROWARD 2024-03-28 2044-04-03 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000109437 ACTIVE 1000000944627 BROWARD 2024-02-21 2044-02-28 $ 943.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000501361 ACTIVE 1000000967681 BROWARD 2023-10-16 2043-10-18 $ 2,277.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-19
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-09-22
REINSTATEMENT 2020-10-03
Amendment 2020-08-20
Domestic Profit 2019-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7900197405 2020-05-17 0455 PPP 5981 Funston Street A2, Hollywood, FL, 33023
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58895
Loan Approval Amount (current) 58895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59286.51
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State