Search icon

SMYRNA AUTO AIR, INC. - Florida Company Profile

Company Details

Entity Name: SMYRNA AUTO AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SMYRNA AUTO AIR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Jul 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V53821
FEI/EIN Number 59-3145394

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

Address: 646 N. DIXIE FREEWAY, NEW SMYRNA BCH, FL 32168
Mail Address: PO BOX 1631, NEW SMYRNA BCH, FL 32170-1631
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIKEC, THOMAS E. Agent 1716 ROYAL PALM DR, EDGEWATER, FL 32132
HIKEC, THOMAS E. Treasurer 1716 ROYAL PALM DR, EDGEWATER, FL
HIKEC, THOMAS E. Director 1716 ROYAL PALM DR, EDGEWATER, FL
HIKEC, THOMAS E. President 1716 ROYAL PALM DR, EDGEWATER, FL
HIKEC, THOMAS E. Secretary 1716 ROYAL PALM DR, EDGEWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1999-07-28 1716 ROYAL PALM DR, EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 646 N. DIXIE FREEWAY, NEW SMYRNA BCH, FL 32168 -
CHANGE OF MAILING ADDRESS 1993-05-01 646 N. DIXIE FREEWAY, NEW SMYRNA BCH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State