Search icon

MD AUTO & TIRE CORP - Florida Company Profile

Company Details

Entity Name: MD AUTO & TIRE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD AUTO & TIRE CORP 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000009898
FEI/EIN Number 454415277

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

Address: 1060 OLD DIXIE HWY SW, VERO BEACH, FL, 32962
Mail Address: 1060 OLD DIXIE HWY SW, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSA MICHAEL M President 8105 WEST FIELD CIR, VERO BEACH, FL, 32966
EASTERDAY BETTY EA Agent 1060 OLD HWY SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-11-15 EASTERDAY, BETTY JOE, EA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1060 OLD HWY SW, VERO BEACH, FL 32962 -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000426587 ACTIVE 1000000933252 INDIAN RIV 2022-09-02 2042-09-07 $ 1,497.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000426561 ACTIVE 1000000933250 INDIAN RIV 2022-09-02 2042-09-07 $ 6,162.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000120750 ACTIVE 1000000918038 INDIAN RIV 2022-03-07 2042-03-09 $ 29,438.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000657084 ACTIVE 1000000910835 INDIAN RIV 2021-12-15 2031-12-22 $ 436.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000351720 ACTIVE 1000000894637 INDIAN RIV 2021-07-09 2041-07-14 $ 2,932.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000288724 ACTIVE 1000000891313 INDIAN RIV 2021-06-04 2041-06-09 $ 1,088.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000288732 ACTIVE 1000000891314 INDIAN RIV 2021-06-04 2031-06-09 $ 1,633.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000288716 ACTIVE 1000000891312 INDIAN RIV 2021-06-04 2041-06-09 $ 2,003.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000473817 ACTIVE 1000000832614 INDIAN RIV 2019-07-03 2039-07-10 $ 983.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000473809 ACTIVE 1000000832613 INDIAN RIV 2019-07-03 2039-07-10 $ 17,858.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2021-11-15
REINSTATEMENT 2020-06-15
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-04-14
REINSTATEMENT 2014-01-02
Domestic Profit 2012-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2737078505 2021-02-22 0455 PPS 1060 Old Dixie Hwy SW, Vero Beach, FL, 32962-5619
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20747
Loan Approval Amount (current) 20747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32962-5619
Project Congressional District FL-08
Number of Employees 5
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20885.69
Forgiveness Paid Date 2021-10-27
5077847403 2020-05-11 0455 PPP 1060 OLD DIXIE HWY SW, VERO BEACH, FL, 32962-5619
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28515
Loan Approval Amount (current) 28515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32962-5619
Project Congressional District FL-08
Number of Employees 5
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28757.18
Forgiveness Paid Date 2021-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State