Search icon

THE GARAGE AUTO & TIRE, INC. - Florida Company Profile

Company Details

Entity Name: THE GARAGE AUTO & TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARAGE AUTO & 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: 03 Mar 2016 (9 years ago)
Document Number: P16000020995
FEI/EIN Number 30-0923911

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

Address: 3400 PROSPECT AVENUE, NAPLES, FL, 34104, US
Mail Address: 3400 PROSPECT AVENUE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS MICHAEL President 3390 MYSTIC RIVER DRIVE, NAPLES, FL, 34120
WATKINS MICHAEL Agent 3400, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029898 BIG BLUE AUTO CARE ACTIVE 2016-03-22 2026-12-31 - 3400 PROSPECT AVENUE, NAPLES, FL, 34104
G13000066024 BIG BLUE AUTO CARE ACTIVE 2013-06-30 2028-12-31 - 3400 PROSPECT AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-10 3400 PROSPECT AVENUE, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2024-02-27 WATKINS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 3400, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 3400 PROSPECT AVENUE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000380172 TERMINATED 1000000928828 COLLIER 2022-07-20 2042-08-10 $ 81,880.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000367948 TERMINATED 1000000928035 COLLIER 2022-07-19 2042-08-02 $ 7,507.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J22000367955 TERMINATED 1000000928036 COLLIER 2022-07-19 2042-08-02 $ 7,244.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000635357 TERMINATED 1000000839863 COLLIER 2019-09-09 2039-09-25 $ 15,202.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000745699 LAPSED 11 2016 CC 000448 0001 XX COLLIER CO. 2016-11-21 2021-12-01 $9655.20 UNITED METHODIST CONNECTIONAL FEDERAL CREDIT UNION, PO BOX 24449, LAKELAND, FLORIDA 33802

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
Domestic Profit 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State