Entity Name: | BEST DEAL TIRES AUTO REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST DEAL TIRES 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: | 12 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | P06000117282 |
FEI/EIN Number |
205549535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 NW 34 Ave, Lauderdale Lakes, FL, 33309, US |
Mail Address: | 3620 NW 34 Ave, Lauderdale Lakes, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHEL WISLYNE | President | 3620 NW 34 Ave, Lauderdale Lakes, FL, 33309 |
MICHEL WISLYNE | Secretary | 3620 NW 34 Ave, Lauderdale Lakes, FL, 33309 |
MICHEL WISLYNE | Agent | 3620 NW 34 Ave, Lauderdale Lakes, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 3620 NW 34 Ave, Lauderdale Lakes, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 3620 NW 34 Ave, Lauderdale Lakes, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 3620 NW 34 Ave, Lauderdale Lakes, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | MICHEL, WISLYNE | - |
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000200765 | TERMINATED | 1000000101335 | 45841 1076 | 2008-12-03 | 2029-01-22 | $ 689.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000200773 | TERMINATED | 1000000101336 | 45841 1077 | 2008-12-03 | 2029-01-22 | $ 583.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000436740 | TERMINATED | 1000000101335 | 45841 1076 | 2008-12-03 | 2029-01-28 | $ 689.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000436757 | TERMINATED | 1000000101336 | 45841 1077 | 2008-12-03 | 2029-01-28 | $ 583.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-01-04 |
REINSTATEMENT | 2008-01-21 |
Domestic Profit | 2006-09-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State