Entity Name: | MIKE'S LOW COST AUTO REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE'S LOW COST AUTO REPAIRS, 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: | 15 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2019 (5 years ago) |
Document Number: | P04000092068 |
FEI/EIN Number |
760761071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 aloma ave, WINTER PARK, FL, 32792, US |
Mail Address: | 5652 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOUST MICHAEL P | President | 5652 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792 |
FOUST MICHAEL P | Agent | 5652 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-13 | FOUST, MICHAEL P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-27 | 3500 aloma ave, WINTER PARK, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-11-13 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State