Search icon

AUTO TIRE COMPLETE CAR CARE CENTER CORP

Company Details

Entity Name: AUTO TIRE COMPLETE CAR CARE CENTER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000081582
FEI/EIN Number 461072670
Address: 20611 SW 116 RD, CUTLER BAY, FL, 33189, US
Mail Address: 20611 SW 116 RD, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAEZ ASTERIO F Agent 20611 SW 116 RD, CUTLER BAY, FL, 33189

Secretary

Name Role Address
BAEZ ASTERIO F Secretary 20611 SW 116 RD, CUTLER BAY, FL, 33189

President

Name Role Address
BAEZ JOSE E President 5068 SW 129th Ter, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094807 AUTO REPAIR ELECTRIC EXPIRED 2012-09-27 2017-12-31 No data 3670 NW 183RD ST, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 20611 SW 116 RD, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2022-04-27 20611 SW 116 RD, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 20611 SW 116 RD, CUTLER BAY, FL 33189 No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001587675 TERMINATED 1000000535245 MIAMI-DADE 2013-10-03 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State