Search icon

MIKE'S AUTO REPAIR SHOP, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S AUTO REPAIR SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S AUTO REPAIR SHOP, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000094101
FEI/EIN Number 542150282

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

Address: 4812 PALM BEACH BLVD, FORT MYERS, FL, 33905
Mail Address: 4812 PALM BEACH BLVD, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE OSVALDO President 4812 PALM BEACH BLVD, FORT MYERS, FL, 33905
CLARKE OSVALDO Vice President 4812 PALM BEACH BLVD, FORT MYERS, FL, 33905
CLARKE OSVALDO Treasurer 4812 PALM BEACH BLVD, FORT MYERS, FL, 33905
CLARKE OSVALDO Secretary 4812 PALM BEACH BLVD, FORT MYERS, FL, 33905
ARAUZ MIGUEL Agent 24 N.W. 7TH ST, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 4812 PALM BEACH BLVD, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2007-06-18 4812 PALM BEACH BLVD, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2007-06-18 ARAUZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 24 N.W. 7TH ST, CAPE CORAL, FL 33993 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001072286 ACTIVE 1000000195076 LEE 2010-11-16 2030-11-19 $ 1,422.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10001100632 LAPSED 1000000195090 LEE 2010-11-16 2020-12-08 $ 819.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000888450 ACTIVE 1000000185579 LEE 2010-08-23 2030-09-01 $ 2,590.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000498441 ACTIVE 1000000166966 LEE 2010-03-30 2030-04-14 $ 4,436.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000498466 ACTIVE 1000000166968 LEE 2010-03-30 2030-04-14 $ 1,307.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State