Search icon

MAC'S TIRES & AUTO REPAIR, INC.

Company Details

Entity Name: MAC'S TIRES & AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1994 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P94000058144
FEI/EIN Number 59-3259710
Address: 7781 S FLORIDA AVE, FLORAL CITY, FL 34436
Mail Address: 3507 S. APOPKA AVENUE, INVERNESS, FL 34452
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CUNNINGHAM, JEAN A Agent 3507 S APOPKA AVE, INVERNESS, FL 34452

President

Name Role Address
CUNNINGHAM, JEAN A President 3507 S APOPKA AVE, INVERNESS, FL 34452

Vice President

Name Role Address
CUNNINGHAM, JEAN A Vice President 3507 S APOPKA AVE, INVERNESS, FL 34452

Secretary

Name Role Address
CUNNINGHAM, JEAN A Secretary 3507 S APOPKA AVE, INVERNESS, FL 34452

Treasurer

Name Role Address
CUNNINGHAM, JEAN A Treasurer 3507 S APOPKA AVE, INVERNESS, FL 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1997-03-03 CUNNINGHAM, JEAN A No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-03 3507 S APOPKA AVE, INVERNESS, FL 34452 No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-10 7781 S FLORIDA AVE, FLORAL CITY, FL 34436 No data

Documents

Name Date
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State