Entity Name: | AUTO TIRE COMPLETE CAR CARE CENTER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUTO TIRE COMPLETE CAR CARE CENTER 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: | 26 Sep 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: | P12000081582 |
FEI/EIN Number |
461072670
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Secretary | 20611 SW 116 RD, CUTLER BAY, FL, 33189 |
BAEZ JOSE E | President | 5068 SW 129th Ter, Miramar, FL, 33027 |
BAEZ ASTERIO F | Agent | 20611 SW 116 RD, CUTLER BAY, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000094807 | AUTO REPAIR ELECTRIC | EXPIRED | 2012-09-27 | 2017-12-31 | - | 3670 NW 183RD ST, MIAMI GARDENS, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 20611 SW 116 RD, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 20611 SW 116 RD, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 20611 SW 116 RD, CUTLER BAY, FL 33189 | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State