Search icon

ALL FLEET P.M. AND REPAIR INC. - Florida Company Profile

Company Details

Entity Name: ALL FLEET P.M. AND REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLEET P.M. AND REPAIR 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: 20 Sep 1996 (29 years ago)
Date of dissolution: 30 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 1999 (26 years ago)
Document Number: P96000078403
FEI/EIN Number 593405322

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

Address: 1526 STATE AVE, UNIT H, HOLLY HILL, FL, 32117, US
Mail Address: 1526 STATE AVE, UNIT H, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS SONIA Agent 617 CEDAR AVE, HOLLY HILL, FL, 32117
CROSS SONIA President 617 CEDAR AVE, HOLLY HILL, FL, 32117
CROSS STEPHEN Vice President 617 CEDAR AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-30 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-03 617 CEDAR AVE, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 1526 STATE AVE, UNIT H, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1998-04-14 1526 STATE AVE, UNIT H, HOLLY HILL, FL 32117 -

Documents

Name Date
Voluntary Dissolution 1999-07-30
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-16
DOCUMENTS PRIOR TO 1997 1996-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State