Entity Name: | SMALLEY'S TIRE AND AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Mar 1987 (38 years ago) |
Document Number: | M48192 |
FEI/EIN Number | 65-0001088 |
Address: | 1001 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311 |
Mail Address: | 1001 W. SUNRISE BLVD., FT. LAUDERDALE, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner, Othel | Agent | 1100 S State Rd 7, Ste 200, Margate, FL 33068 |
Name | Role | Address |
---|---|---|
Haniff, Maria | President | 4430 NW 65TH AVENUE, LAUDERHILL, FL 33319 |
Name | Role | Address |
---|---|---|
Haniff, Michael M | Vice President | 4430 NW 65th Ave, Lauderhill, FL 33319 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000168538 | SMALLEY'S AUTO SALES | ACTIVE | 2021-12-20 | 2026-12-31 | No data | 1001 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Turner, Othel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1100 S State Rd 7, Ste 200, Margate, FL 33068 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000021856 | TERMINATED | 0000482211 | 45259 733 | 2008-04-09 | 2029-01-22 | $ 94,586.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000254622 | TERMINATED | 0000482211 | 45259 733 | 2008-04-09 | 2029-01-28 | $ 94,586.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State