Search icon

MIKE'S TRUCK & TIRES SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S TRUCK & TIRES SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S TRUCK & TIRES SERVICE, 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: 12 Jan 1988 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: K11590
FEI/EIN Number 650017201

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

Address: 100 SW 22 AVE, MIAMI, FL, 33135, US
Mail Address: 100 SW 22 AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIROZ MARVIN Vice President 100 SW 22 AVE, MIAMI, FL, 33135
QUIROZ MARVIN Agent 100 SW 22 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-05 100 SW 22 AVE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2008-05-05 QUIROZ, MARVIN -
CHANGE OF PRINCIPAL ADDRESS 2000-07-28 100 SW 22 AVE, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2000-07-28 100 SW 22 AVE, MIAMI, FL 33135 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000350232 TERMINATED 1000000093520 26597 2737 2008-10-06 2028-10-22 $ 590.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000364183 TERMINATED 1000000093520 26597 2737 2008-10-06 2028-10-29 $ 590.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000382391 TERMINATED 1000000093520 26597 2737 2008-10-06 2028-11-06 $ 590.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000408501 TERMINATED 1000000093520 26597 2737 2008-10-06 2028-11-19 $ 590.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000146844 TERMINATED 1000000093520 26597 2737 2008-10-06 2029-01-22 $ 590.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000382860 ACTIVE 1000000093520 26597 2737 2008-10-06 2029-01-28 $ 590.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2008-09-04
Reg. Agent Change 2008-05-05
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State