Search icon

AYERS AUTO AIR AND MUFFLER CITY OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: AYERS AUTO AIR AND MUFFLER CITY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYERS AUTO AIR AND MUFFLER CITY OF TAMPA, 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: 30 Dec 1977 (47 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 556624
FEI/EIN Number 591790508

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

Address: 7304 EGYPT LAKE DR, TAMPA, FL, 33614, US
Mail Address: 7304 EGYPT LAKE DR, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS, ALVIN President 7304 EGYPT LAKE DR., TAMPA, FL, 33614
AYERS ALVIN Agent 7304 EGYPT LAKE DR., TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 7304 EGYPT LAKE DR, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2001-01-29 7304 EGYPT LAKE DR, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1999-03-16 AYERS, ALVIN -
REGISTERED AGENT ADDRESS CHANGED 1999-03-16 7304 EGYPT LAKE DR., TAMPA, FL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000101502 ACTIVE 1000000074500 018476 001752 2008-03-03 2028-03-26 $ 668.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000101510 ACTIVE 1000000074501 018476 001755 2008-03-03 2028-03-26 $ 328.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18244608 0420600 1988-12-28 301 34TH STREET NORTH, ST PETERSBURG, FL, 33713
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-12-28
Case Closed 1989-03-08

Related Activity

Type Complaint
Activity Nr 71877682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-13
Abatement Due Date 1989-02-16
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-02-13
Abatement Due Date 1989-02-16
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1989-02-13
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-02-13
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-02-13
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-02-13
Abatement Due Date 1989-03-24
Nr Instances 1
Nr Exposed 4

Date of last update: 02 Apr 2025

Sources: Florida Department of State