Search icon

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

Company Details

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

MIKE'S TIRE & 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: 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: 07 Jun 2006 (19 years ago)
Date of dissolution: 18 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: P06000078504
FEI/EIN Number 205001569

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

Address: 6223 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Mail Address: 6223 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHAYDARI AMMAR T President 2741 NAKINA COURT, ORLANDO, FL, 32837
HUSSAIN BAHAR R Vice President 2741 NAKINA CT, ORLANDO, FL, 32837
ROGER A FOOTE INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 7200 Lake ellenor Dr suite 106, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6223 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2010-04-29 6223 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-12-18
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-12
Domestic Profit 2006-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State