Search icon

ALL PURPOSE GARAGE, INC. - Florida Company Profile

Company Details

Entity Name: ALL PURPOSE GARAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PURPOSE GARAGE, 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: 04 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000009784
FEI/EIN Number 650374970

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

Address: 3085 N.W. 54TH STREET, MIAMI, FL, 33142
Mail Address: P.O. BOX 420393, MIAMI, FL, 33242, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER SURETTE S. President 5611 N.W. 24TH AVENUE, MIAMI, FL
SLATER SURETTE S. Director 5611 N.W. 24TH AVENUE, MIAMI, FL
SLATER SURETTE S. Treasurer 5611 N.W. 24TH AVENUE, MIAMI, FL
SLATER ILLKA Vice President 5611 N.W. 24TH AVENUE, MIAMI, FL
SLATER ILLKA Secretary 5611 N.W. 24TH AVENUE, MIAMI, FL
SLATER ILLKA Director 5611 N.W. 24TH AVENUE, MIAMI, FL
SMITH MICHAEL S. Vice President 5611 N.W. 24TH AVENUE, MIAMI, FL
SMITH MICHAEL S. Director 5611 N.W. 24TH AVENUE, MIAMI, FL
SLATER SURETTE S Agent 5611 N.W. 24TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1993-04-29 3085 N.W. 54TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State