Search icon

SMALLEY'S TIRE AND AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: SMALLEY'S TIRE AND AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALLEY'S TIRE AND AUTO REPAIR, 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 Mar 1987 (38 years ago)
Document Number: M48192
FEI/EIN Number 65-0001088

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

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

Key Officers & Management

Name Role Address
Haniff Maria President 4430 NW 65TH AVENUE, LAUDERHILL, FL, 33319
Haniff Michael M Vice President 4430 NW 65th Ave, Lauderhill, FL, 33319
Turner Othel Agent 1100 S State Rd 7, Margate, FL, 33068

Fictitious Names

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 - 1001 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Turner, Othel -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1100 S State Rd 7, Ste 200, Margate, FL 33068 -

Debts

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

Documents

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: 01 Apr 2025

Sources: Florida Department of State