Search icon

ALL ROUND REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: ALL ROUND REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ROUND REPAIRS, 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: 23 Aug 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000076957
FEI/EIN Number 593173530

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

Address: 1821 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 1821 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN DANIEL L President 6821 COLLINGSWOOD CT., NEW PORT RICHEY, FL, 34655
MARTIN DANIEL L Director 6821 COLLINGSWOOD CT., NEW PORT RICHEY, FL, 34655
Martin Daniel l Agent 1821 DREW STREET, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031605 DREW STREET AUTO REPAIR ACTIVE 2024-02-29 2029-12-31 - 2000 LEES COURT, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1821 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1821 DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2021-01-29 1821 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2019-06-18 Martin, Daniel lee -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000025464 TERMINATED 01013410039 11790 01405 2002-01-16 2007-01-23 $ 999.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2014-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State