Search icon

MODERN MUFFLER SHOPS, INC. - Florida Company Profile

Company Details

Entity Name: MODERN MUFFLER SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODERN MUFFLER SHOPS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: 294430
FEI/EIN Number 591105039

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

Address: 509 SW PINE AVE, OCALA, FL, 34474
Mail Address: 509 SW PINE AVE, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JOHN W President 2523 SE 30TH PL, OCALA, FL, 34471
DUNN JOHN W Director 2523 SE 30TH PL, OCALA, FL, 34471
DUNN JOHN W Agent 2523 SE 30TH PL, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 2523 SE 30TH PL, OCALA, FL 34471 -
REINSTATEMENT 2011-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-07 DUNN, JOHN WJR -
CHANGE OF PRINCIPAL ADDRESS 2001-12-14 509 SW PINE AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2001-12-14 509 SW PINE AVE, OCALA, FL 34474 -
REINSTATEMENT 2001-12-14 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000457877 TERMINATED 1000000830953 MARION 2019-06-25 2039-07-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13720610 0419700 1978-09-12 211 BLANDING BLVD, Orange Park, FL, 32073
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Case Closed 1978-10-04

Related Activity

Type Complaint
Activity Nr 320901515

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1978-09-15
Abatement Due Date 1978-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State