Search icon

ED MILLER'S AUTO CARE, INC. - Florida Company Profile

Company Details

Entity Name: ED MILLER'S AUTO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED MILLER'S AUTO CARE, 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: 20 Jul 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000064426
FEI/EIN Number 593525165

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

Address: 4601-C GANDY BLVD., TAMPA, FL, 33611
Mail Address: 4601-C GANDY BLVD., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER EDWIN Director 4601-C GANDY BLVD., TAMPA, FL, 33611
MILLER EDWIN President 4601-C GANDY BLVD., TAMPA, FL, 33611
MILLER EDWIN Secretary 4601-C GANDY BLVD., TAMPA, FL, 33611
WATSON PHYLLIS C Director 4601-C GANDY BLVD., TAMPA, FL, 33611
WATSON PHYLLIS C Vice President 4601-C GANDY BLVD., TAMPA, FL, 33611
WATSON PHYLLIS C President 4601-C GANDY BLVD., TAMPA, FL, 33611
WATSON PHYLLIS C Treasurer 4601-C GANDY BLVD., TAMPA, FL, 33611
MILLER EDWIN Agent 4601-C GANDY BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State