Search icon

MICHIGAN TIRES DISTRIBUTORS CORPORATION - Florida Company Profile

Company Details

Entity Name: MICHIGAN TIRES DISTRIBUTORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHIGAN TIRES DISTRIBUTORS CORPORATION 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: 15 Aug 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000069262
FEI/EIN Number 593399226

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

Address: 516 E OSCEOLA PKWY., KISSIMMEE, FL, 34744, US
Mail Address: 3919 COASTAL BREEZE DR., KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA ALEXANDER President 3919 COASTAL BREEZE DR., KISSIMMEE, FL, 34744
CARDONA MIRTA D Vice President 3919 COASTAL BREEZE DR, KISSIMMEE, FL, 34744
CARDONA ALEXANDER P Agent 3919 COASTAL BREEZE DR, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-08 3919 COASTAL BREEZE DR, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2007-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-08 516 E OSCEOLA PKWY., KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2007-11-08 516 E OSCEOLA PKWY., KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2007-11-08 CARDONA, ALEXANDER P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000137078 TERMINATED 1000000048231 3465 2338 2007-04-26 2027-05-09 $ 4,482.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000055874 TERMINATED 1000000041921 3408 1774 2007-02-14 2027-02-28 $ 1,614.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000055866 TERMINATED 1000000041912 3708 1772 2007-02-14 2027-02-28 $ 24,211.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J05900015338 LAPSED CI-03-RC-2448 OSCEOLA CTY CIR CRT 2005-08-18 2010-09-06 $40582.40 PREMIER CAPITAL GROUP, INC., 1308 8TH STREET, SUITE 5, WEST DES MOINES, IA 50265
J04900025203 LAPSED CC-03-CF-2602 OSCEOLA COUNTY COURT 2004-09-14 2009-12-10 $7050.48 DIAL SEPTIC TANK SERVICE, INC., 1725 EVANS ST, OVIEDO, FL 32765
J05000045069 TERMINATED 1000000006346 2576 2388 2004-08-09 2010-04-06 $ 4.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000051325 TERMINATED 1000000006347 2576 2387 2004-08-09 2029-01-22 $ 1,653.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000291400 ACTIVE 1000000006347 2576 2387 2004-08-09 2029-01-28 $ 1,653.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J03900007847 LAPSED CL-02-CL-2754 OSCEOLA CIRCUIT COURT CIV. DIV 2003-08-25 2008-09-08 $36297.69 GENUINE PARTS COMPANY/NAPA, C/O P.O. BOX 33127, LOUISVILLE, KY 40232
J03900000372 LAPSED CC-3-CL-575 OSCEOLA COUNTY COURT CIVIL DIV 2003-05-22 2008-07-07 $11326.34 TREADXPRESS, P.O. BOX 740, BUFFALO, NY 14217

Documents

Name Date
REINSTATEMENT 2007-11-08
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-03-01
REINSTATEMENT 2004-11-23
DEBIT MEMO 2003-01-16
REINSTATEMENT 2002-11-01
REINSTATEMENT 2001-11-21
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State