Search icon

DOUG PILLA'S MASTER AUTO CARE & TIRE INC - Florida Company Profile

Company Details

Entity Name: DOUG PILLA'S MASTER AUTO CARE & TIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUG PILLA'S MASTER AUTO CARE & TIRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: P12000094461
FEI/EIN Number 46-1377531

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 222 N. OLD DIXIE HWY, JUPITER, FL, 33458, US
Mail Address: 222 N. OLD DIXIE HWY, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILLA DOUGLAS F President 222 N. OLD DIXIE HWY, JUPITER, FL, 33458
PILLA DOUGLAS F Agent 222 N OLD DIXIE HWY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114692 MASTER AUTO CARE EXPIRED 2016-10-21 2021-12-31 - 222 N OLD DIXIE HWY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 PILLA, DOUGLAS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State