Search icon

MILLER BROS. GIANT TIRE SERVICE - ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: MILLER BROS. GIANT TIRE SERVICE - ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLER BROS. GIANT TIRE SERVICE - ORLANDO, 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: 12 Aug 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: K30885
FEI/EIN Number 592902373

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

Address: 10340 CAMP MINE RD, BROOKSVILLE, FL, 34601, US
Mail Address: PO BOX 12012, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN LIFE ASSURANCE COMPANY OF CANADA 2022 592902373 2023-04-14 MILLER BROS. GIANT TIRE SERVICE - ORLANDO, INC. 37
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 3527979226
Plan sponsor’s address PO BOX 12012, BROOKSVILLE, FL, 346032012

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing TARA MOLINA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAUDEL THOMAS P Director 10340 CAMP MINE RD, BROOKSVILLE, FL, 34601
FAUDEL THOMAS P President 10340 CAMP MINE RD, BROOKSVILLE, FL, 34601
MILLER JOE M Director 925 WEST LANCASTER ROAD, ORLANDO, FL, 32809
MILLER JOE M Vice President 925 WEST LANCASTER ROAD, ORLANDO, FL, 32809
MILLER JOE M President 925 WEST LANCASTER ROAD, ORLANDO, FL, 32809
MILLER JOE M Treasurer 925 WEST LANCASTER ROAD, ORLANDO, FL, 32809
DOWNER JOHN J Director 10340 CAMP MINE RD, BROOKSVILLE, FL, 34601
DOWNER JOHN J Vice President 10340 CAMP MINE RD, BROOKSVILLE, FL, 34601
DOWNER JOHN J President 10340 CAMP MINE RD, BROOKSVILLE, FL, 34601
DOWNER JOHN J Secretary 10340 CAMP MINE RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 10340 CAMP MINE RD, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 10340 CAMP MINE RD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2012-11-28 10340 CAMP MINE RD, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2007-08-24 FAUDEL, THOMAS P. -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
Amendment 2021-02-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State