Search icon

TIFFANY CAR WASH, INC. - Florida Company Profile

Company Details

Entity Name: TIFFANY CAR WASH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIFFANY CAR WASH, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000082234
FEI/EIN Number 141967906

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

Address: 5202 E FOWLER AVE, TEMPLE TERRACE, FL, 33617
Mail Address: 5202 E FOWLER AVE, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKO SAMIR President 3983 EXECUTIVE DR, PALM HARBOR, FL, 34685
MAKO SAMIR Agent 2306 W KENNEDY BLVD, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153713 BULLS CAR WASH EXPIRED 2009-09-09 2014-12-31 - 5202 E FOWLER AVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 5202 E FOWLER AVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2007-07-05 5202 E FOWLER AVE, TEMPLE TERRACE, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000299344 TERMINATED 1000000152193 HILLSBOROU 2009-12-09 2030-02-16 $ 6,675.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2013-02-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-18
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-07-05
Domestic Profit 2006-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State