Entity Name: | TAMPA TIRE SALVAGE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA TIRE SALVAGE COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 May 1948 (77 years ago) |
Document Number: | 155009 |
FEI/EIN Number |
590592329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5217 E BROADWAY, TAMPA, FL, 33619, US |
Mail Address: | 5217 E BROADWAY, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUTKIN BEN JR | President | 11808 RIVER HILLS DRIVE, TAMPA, FL |
RUTKIN BEN JR | Director | 11808 RIVER HILLS DRIVE, TAMPA, FL |
MORGAN YVONNE | Director | 3615 WHISTLE STOP LANE, VALRICO, FL, 33594 |
RUTKIN BEN JR P | Agent | 5217 E BROADWAY, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-31 | 5217 E BROADWAY, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2011-03-31 | 5217 E BROADWAY, TAMPA, FL 33619 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | RUTKIN, BEN JR PRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State