Entity Name: | TINY'S AUTO REPAIR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TINY'S AUTO REPAIR, 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: | 03 Oct 2012 (13 years ago) |
Date of dissolution: | 08 Jun 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2015 (10 years ago) |
Document Number: | P12000083808 |
FEI/EIN Number |
90-0893359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 Mason Ave, Daytona Beach, FL, 32117, US |
Mail Address: | 4670 Links Village Dr, Ponce Inlet, FL, 32127, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Starlene Preside | President | 4670 Links Village Dr, Ponce Inlet, FL, 32127 |
Anderson Starlene | Agent | 4670 Links Village Dr, Ponce Inlet, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-06-08 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 804 Mason Ave, 110, Daytona Beach, FL 32117 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-19 | 4670 Links Village Dr, C402, Ponce Inlet, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 804 Mason Ave, 110, Daytona Beach, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-18 | Anderson, Starlene | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001114962 | LAPSED | 2015 33229 COCI | VOLUSIA COUNTY COURT | 2015-12-03 | 2020-12-15 | $8,673.98 | AAP FINANCIAL SERVICES, INC., 5008 AIRPORT ROAD, ROANOKE, VA 24012 |
J15000844254 | TERMINATED | 1000000687730 | VOLUSIA | 2015-07-23 | 2035-08-13 | $ 1,986.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000533352 | TERMINATED | 1000000673537 | VOLUSIA | 2015-04-20 | 2035-04-30 | $ 746.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000605408 | TERMINATED | 1000000664996 | VOLUSIA | 2015-03-19 | 2035-05-22 | $ 1,719.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000049581 | TERMINATED | 1000000645843 | VOLUSIA | 2014-11-13 | 2035-01-08 | $ 2,262.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000049540 | TERMINATED | 1000000645836 | VOLUSIA | 2014-11-13 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J15000049557 | TERMINATED | 1000000645838 | VOLUSIA | 2014-11-13 | 2025-01-08 | $ 783.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-06-08 |
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-03-18 |
REINSTATEMENT | 2013-10-10 |
Domestic Profit | 2012-10-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State