Search icon

MINCEY'S TIRE SPECIAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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