Search icon

AL'S MOBILE CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: AL'S MOBILE CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S MOBILE CAR CARE, 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: 02 Jun 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000048992
FEI/EIN Number 650759118

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

Address: 390 NE 125TH ST, APT #203, MIAMI, FL, 33161
Mail Address: 390 NE 125TH ST, APT #203, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSKIN ALVIN PM 390 NE 125TH ST APT 203, MIAMI, FL, 33161
FOSKIN MILLICENT Secretary 390 NE 125TH ST APT 203, MIAMI, FL, 33161
FOSKIN ALVIN Agent 390 NE 125TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 390 NE 125TH ST, APT #203, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-04-29 390 NE 125TH ST, APT #203, MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 390 NE 125TH ST, APT #203, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-06-05
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-07-02
Domestic Profit Articles 1997-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State