Entity Name: | THE TIRE PLACE & GENERAL MECHANIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TIRE PLACE & GENERAL MECHANIC 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: | 31 Aug 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000072219 |
FEI/EIN Number |
26-2016536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 MASON AVE, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1102 MASON AVE, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTILLO SANDRA E | President | 1018 S NOVA RD, ORMOND BEACH, FL, 32174 |
MBA GROUP PROFESSIONAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-20 | 1102 MASON AVE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2019-05-20 | 1102 MASON AVE, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 2019-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 4720 SALISBURY RD, JACKSONVILLE, FL 32256 | - |
REINSTATEMENT | 2019-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | MBA GROUP PROFESSIONAL LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000096127 | ACTIVE | 1000000878466 | VOLUSIA | 2021-02-25 | 2031-03-03 | $ 1,599.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Amendment | 2019-05-20 |
REINSTATEMENT | 2019-04-16 |
Domestic Profit | 2016-08-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State