Entity Name: | MINCEY'S TIRE SPECIAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MINCEY'S TIRE SPECIAL, 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: | 01 Jan 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2011 (14 years ago) |
Document Number: | 520555 |
FEI/EIN Number |
591712644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 NW 22ND AVENUE, MIAMI, FL, 33147 |
Mail Address: | 6500 NW 22ND AVENUE, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINCEY EARLENE | Vice President | 6500 N.W. 22ND AVE., MIAMI, FL, 33147 |
MINCEY EARLENE | Director | 6500 N.W. 22ND AVE., MIAMI, FL, 33147 |
MINCEY DARRYL | President | 6500 N.W. 22ND AVE., MIAMI, FL, 33147 |
MINCEY ARTHUR D | Secretary | .6500 N.W. 22ND AVE., MIAMI, FL, 33147 |
MINCEY DARRYL | Agent | 6500 NW 22ND AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-02-14 | MINCEY, DARRYL | - |
REINSTATEMENT | 2011-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-14 | 6500 NW 22ND AVENUE, MIAMI, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-23 | 6500 NW 22ND AVENUE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 1989-03-23 | 6500 NW 22ND AVENUE, MIAMI, FL 33147 | - |
EVENT CONVERTED TO NOTES | 1984-07-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000031931 | TERMINATED | 1000000407230 | MIAMI-DADE | 2012-12-26 | 2033-01-02 | $ 11,183.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State