Search icon

TINY'S AUTO REPAIR, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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