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 |
Name | Role | Address |
---|---|---|
BAEZ ASTERIO F | Agent | 20611 SW 116 RD, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
BAEZ ASTERIO F | Secretary | 20611 SW 116 RD, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
BAEZ JOSE E | President | 5068 SW 129th Ter, Miramar, FL, 33027 |
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 |
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 |
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 |
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