Entity Name: | ALLWEATHER TIRE CO |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLWEATHER TIRE CO 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: | 22 Feb 1927 (98 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 113347 |
FEI/EIN Number |
590140350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5011 Gate Parkway, Building 100 Suite 300, Jacksonville, FL, 32256, US |
Mail Address: | PO BOX 600008, Saint Johns, FL, 32260, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUTTON STERLING M | Vice President | 136 AVALON AVE, FLAGLER BEACH, FL, 32136 |
DUTTON STERLING M | Director | 136 AVALON AVE, FLAGLER BEACH, FL, 32136 |
DUTTON C. T | President | 9440 Boots Lane, JACKSONVILLE, FL, 32220 |
DUTTON C. T | Director | 9440 Boots Lane, JACKSONVILLE, FL, 32220 |
IGLESIAS ELIZABETH A | Vice President | PO BOX 600008, Saint Johns, FL, 32260 |
IGLESIAS ELIZABETH A | Director | PO BOX 600008, Saint Johns, FL, 32260 |
Lanahan Dennis J | Vice President | 21 Sewanee Avenue, Greenville, SC, 29609 |
Lanahan Thomas M | Vice President | PO Box 792, Davidson, NC, 28036 |
Dutton Richard M | Vice President | 10 TENTH STREET, Atlantic Beach, FL, 32233 |
Iglesias Elizabeth | Agent | 5011 Gate Pkwy, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 5011 Gate Parkway, Building 100 Suite 300, c/o Smoak Davis Nixon, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | Iglesias, Elizabeth | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 5011 Gate Pkwy, Building 100 Suite 300, c/o Smoak Davis Nixon, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 5011 Gate Parkway, Building 100 Suite 300, c/o Smoak Davis Nixon, Jacksonville, FL 32256 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001013526 | TERMINATED | 1000000427295 | DUVAL | 2012-11-21 | 2022-12-14 | $ 742.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-08-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State