Search icon

A EZ MECHANIC AND TIRES INC - Florida Company Profile

Company Details

Entity Name: A EZ MECHANIC AND TIRES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A EZ MECHANIC AND TIRES 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: 18 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000062890
FEI/EIN Number 46-0597582

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

Address: 2899 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
Mail Address: 2899 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELAARAJ ABDELOUAHAB President 2899 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32805
BELAARAJ ABDELOUAHAB Agent 2899 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-02 2899 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 2899 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2020-01-03 BELAARAJ, ABDELOUAHAB -
AMENDMENT 2018-02-20 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
Amendment 2018-02-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State