Search icon

ALL MOTORS, INC.

Company Details

Entity Name: ALL MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: P96000101527
FEI/EIN Number 650740771
Mail Address: P.O. BOX 654436, MIAMI, FL, 33265, US
Address: 2480 North Military Trail, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ARROYO ANTHONY Agent 2741 Oakbrook Manor, Weston, FL, 33332

President

Name Role Address
ARROYO ANTHONY President 2741 OAKBROOK MNR, WESTON, FL, 33332
Arroyo Edward President 2556 Ben Hogan Circle, Florence, SC, 29506

Secretary

Name Role Address
ARROYO ANTHONY Secretary 2741 OAKBROOK MNR, WESTON, FL, 33332

Treasurer

Name Role Address
ARROYO ANTHONY Treasurer 2741 OAKBROOK MNR, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000070877 MIAMI 305 ACTIVE 2024-06-06 2029-12-31 No data PO BOX 654433, MIAMI, FL, 33265--443
G18000089103 FLORIDA DIRECT AUTOMOTIVE EXPIRED 2018-08-10 2023-12-31 No data PO BOX 654436, MIAMI, FL, 33265
G16000042790 KEYS MOTORS ACTIVE 2016-04-27 2026-12-31 No data P. O. BOX 654433, MIAMI, FL, 33265
G08029900252 PREMIERE IMPORTS EXPIRED 2008-01-29 2013-12-31 No data 290 N.W. 27 AVENUE, MIAMI, FL, 33225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2480 North Military Trail, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2741 Oakbrook Manor, Weston, FL 33332 No data
AMENDMENT 2017-03-10 No data No data
CHANGE OF MAILING ADDRESS 2017-03-10 2480 North Military Trail, West Palm Beach, FL 33409 No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-07
Amendment 2017-03-10
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State