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