Search icon

MI AND WHEELS AND ACCESSORIES, INC.

Company Details

Entity Name: MI AND WHEELS AND ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000018829
FEI/EIN Number APPLIED FOR
Address: 1010 W BRANDON BLVD, BRANDON, FL, 33511
Mail Address: 1010 W BRANDON BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA MICHAEL Agent 1010 W BRANDON BLVD, BRANDON, FL, 33511

President

Name Role Address
AYALA MICHAEL President 1010 W BRANDON BLVD, BRANDON, FL, 33511

Director

Name Role Address
AYALA MICHAEL Director 1010 W BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000395376 TERMINATED 1000000784293 HILLSBOROU 2018-05-30 2038-06-06 $ 5,075.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000360257 TERMINATED 1000000747576 HILLSBOROU 2017-06-19 2037-06-21 $ 982.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000245619 TERMINATED 1000000658039 HILLSBOROU 2015-02-05 2035-02-11 $ 5,281.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000156340 TERMINATED 1000000449860 HILLSBOROU 2013-01-07 2033-01-16 $ 1,657.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001029225 TERMINATED 1000000356071 HILLSBOROU 2012-12-13 2032-12-19 $ 2,128.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State