Search icon

MIGUEL'S SERVICE AND AUTO REPAIR INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIGUEL'S SERVICE AND AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL'S SERVICE 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: 03 Jan 2006 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: P06000000454
FEI/EIN Number 204031430

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

Address: 5413 SILVER STAR ROAD, ORLANDO, FL, 32808
Mail Address: 5413 SILVER STAR ROAD, ORLANDO, FL, 32808
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA MIGUEL O President 309 LANCER OAK, APOPKA, FL, 32712
AYALA MIGUEL O Secretary 309 LANCER OAK, APOPKA, FL, 32712
AYALA MIGUEL O Treasurer 309 LANCER OAK, APOPKA, FL, 32712
AYALA MIGUEL O Director 309 LANCER OAK, APOPKA, FL, 32712
AYALA MIGUEL O Agent 309 LANCER OAK, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 309 LANCER OAK, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2020-10-21 AYALA, MIGUEL O -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2014-06-04 - -
REINSTATEMENT 2014-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2007-07-09 - -
AMENDMENT 2006-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000066704 ACTIVE 1000000943124 ORANGE 2023-02-06 2043-02-15 $ 1,126.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000066712 ACTIVE 1000000943125 ORANGE 2023-02-06 2043-02-15 $ 66,138.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000038190 TERMINATED 1000000767736 ORANGE 2018-01-12 2038-01-31 $ 1,140.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000038208 TERMINATED 1000000767737 ORANGE 2018-01-12 2038-01-31 $ 690.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000226714 TERMINATED 1000000739309 ORANGE 2017-04-07 2037-04-20 $ 2,058.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000226805 TERMINATED 1000000739419 ORANGE 2017-04-06 2037-04-20 $ 722.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-06-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State