Search icon

THE TIRE PLACE & GENERAL MECHANIC INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PORTILLO SANDRA E President 1018 S NOVA RD, ORMOND BEACH, FL, 32174
MBA GROUP PROFESSIONAL LLC Agent -

Events

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 - -

Debts

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

Documents

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