Search icon

MIKE'S AUTO REPAIR OF EUSTIS, INC. - Florida Company Profile

Company Details

Entity Name: MIKE'S AUTO REPAIR OF EUSTIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE'S AUTO REPAIR OF EUSTIS, 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: 03 Jul 1995 (30 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P95000052763
FEI/EIN Number 593325495

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

Address: 49 EAST PINECREST DRIVE, EUSTIS, FL, 32726
Mail Address: 49 EAST PINECREST DRIVE, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWELLINGER JANET G Vice President 311 DOUGLAS DRIVE, EUSTIS, FL, 32726
SCHWELLINGER MICHAEL J President 311 DOUGLAS DRIVE, EUSTIS, FL, 32726
SCHWELLINGER MICHAEL J Treasurer 311 DOUGLAS DRIVE, EUSTIS, FL, 32726
HINZ DUANE A Agent 3411 N. HIGHWAY 19A, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-05-03 HINZ, DUANE A -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 3411 N. HIGHWAY 19A, MOUNT DORA, FL 32757 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000055731 TERMINATED 1000000004558 2562 0407 2004-05-06 2024-05-26 $ 793.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J04000055749 TERMINATED 1000000004559 2562 0407 2004-05-06 2009-05-26 $ 7,197.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State