Search icon

MISSIONS AUTOMOTIVE SERVICE AND REPAIR INC. - Florida Company Profile

Company Details

Entity Name: MISSIONS AUTOMOTIVE SERVICE AND REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISSIONS AUTOMOTIVE SERVICE AND 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: 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000029912
FEI/EIN Number 651222581

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

Address: 1280 D BLANDING BLVD, ORANGE PARK, FL, 32065, US
Mail Address: 1280 D BLANDING BLVD, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIZE ROBERT T President 2377 BROOM CT, MIDDLEBURG, FL, 32068
BAIZE ROBERT Agent 2377 BROOM CT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 BAIZE, ROBERT -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 1280 D BLANDING BLVD, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2007-03-30 1280 D BLANDING BLVD, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 2377 BROOM CT, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000755490 ACTIVE 1000000727267 CLAY 2016-11-18 2036-11-23 $ 522.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000755482 ACTIVE 1000000727266 CLAY 2016-11-17 2036-11-23 $ 2,066.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001062062 ACTIVE 1000000695100 CLAY 2015-09-23 2035-12-04 $ 3,271.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000386173 ACTIVE 1000000666758 CLAY 2015-03-16 2035-03-18 $ 3,151.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000575065 TERMINATED 1000000170547 CLAY 2010-05-07 2030-05-12 $ 4,230.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2014-09-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-10
Domestic Profit 2004-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State