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. |
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 |
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 |
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 | - |
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