Search icon

MIKE'S AUTO SUPPLY, INC. - Florida Company Profile

Company Details

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

MIKE'S AUTO SUPPLY, 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: 06 Dec 1990 (34 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: S17579
FEI/EIN Number 650227643

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

Address: 1048 SW 47TH AVE, PLANTATION, FL, 33017, US
Mail Address: 1048 SW 47TH AVE, PLANTATION, FL, 33017, US
ZIP code: 33017
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANSTETTER, MICHAEL D. President 1048 S.W. 47 AVE, PLANTATION, FL
BRANSTETTER, MICHAEL D. Agent 1048 S. W. 47 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 1999-05-06 1048 SW 47TH AVE, PLANTATION, FL 33017 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-27 1048 SW 47TH AVE, PLANTATION, FL 33017 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-15 1048 S. W. 47 AVE, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1994-05-01 BRANSTETTER, MICHAEL D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000027263 TERMINATED 1000000021547 41256 953 2006-01-12 2011-02-08 $ 27,740.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State