Search icon

MECHANIC INNOVATION & FLAT FIX INC. - Florida Company Profile

Company Details

Entity Name: MECHANIC INNOVATION & FLAT FIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANIC INNOVATION & FLAT FIX 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: 13 Dec 2013 (11 years ago)
Date of dissolution: 16 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: P13000099625
FEI/EIN Number 46-4316790

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

Address: 1133 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1133 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Jose E President 1133 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714
DIAZ JOSE E Agent 1133 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040750 INNOVATION TIRES AND CAR CARE EXPIRED 2014-04-24 2019-12-31 - 1133 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 DIAZ, JOSE E -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1133 W STATE RD 436, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-09-17 1133 W STATE RD 436, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1133 W STATE RD 436, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000657401 ACTIVE 1000001012267 SEMINOLE 2024-09-18 2044-10-23 $ 21,579.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000151823 ACTIVE 1000000880905 SEMINOLE 2021-03-25 2041-04-07 $ 9,083.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000378089 ACTIVE 1000000866561 SEMINOLE 2020-11-05 2040-11-25 $ 5,984.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000182960 ACTIVE 1000000861986 SEMINOLE 2020-02-28 2040-03-25 $ 48,640.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000182978 ACTIVE 1000000861987 SEMINOLE 2020-02-28 2040-03-25 $ 4,495.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State