Search icon

M.J.AUTO TIRE SERVICE, CORP - Florida Company Profile

Company Details

Entity Name: M.J.AUTO TIRE SERVICE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.J.AUTO TIRE SERVICE, 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: 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: 05 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: P13000020922
FEI/EIN Number 32-0404334

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

Address: 1836 7TH AVE NORTH 7, LAKE WORTH, FL, 33461, US
Mail Address: 1836 7TH AVE NORTH 7, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARVIN J President 4680 Dolphin Dr, Lake Worth, FL, 33463
ESPINOSA ERIKA Vice President 4680 Dolphin Dr, Lake Woth, FL, 33463
HERNANDEZ MARVIN Agent 1836 7TH AVE NORTH 7, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 1836 7TH AVE NORTH 7, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2018-04-10 1836 7TH AVE NORTH 7, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1836 7TH AVE NORTH 7, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2017-04-24 HERNANDEZ, MARVIN -
AMENDMENT 2013-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State