Entity Name: | MICHAEL'S TIRES & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL'S TIRES & SERVICES, 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: | 07 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | P05000123663 |
FEI/EIN Number |
203447174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3125 N, ORANGE BLOSSOM TRAIL, ZELLWOOD, FL, 32798 |
Mail Address: | 4362 SEA ROCK CT, APOPKA, FL, 32712 |
ZIP code: | 32798 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNIZ WILFREDO | President | 4362 SEA ROCK CT, APOPKA, FL, 32712 |
GONZALEZ MARITZA | Vice President | 4362 SEA ROCK CT, APOPKA, FL, 32712 |
GONZALEZ MARITZA | Agent | 4362 SEA ROCK CT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | GONZALEZ, MARITZA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 3125 N, ORANGE BLOSSOM TRAIL, ZELLWOOD, FL 32798 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 3125 N, ORANGE BLOSSOM TRAIL, ZELLWOOD, FL 32798 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 4362 SEA ROCK CT, APOPKA, FL 32712 | - |
AMENDMENT | 2005-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-04-27 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State