Search icon

JOE FERRARO TIRE MART, INC. - Florida Company Profile

Company Details

Entity Name: JOE FERRARO TIRE MART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE FERRARO TIRE MART, 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: 12 Apr 1976 (49 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 494872
FEI/EIN Number 591670454

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

Address: 536 SOUTH DIXIE HWY EAST, POMPANO BEACH, FL, 33060
Mail Address: 536 SOUTH DIXIE HWY EAST, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERAS ALBERTO President 536 S. DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
DEFELICE SALVATORE D Agent 2637 NORTH ANDREWS, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-11-04 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 536 SOUTH DIXIE HWY EAST, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2009-01-23 536 SOUTH DIXIE HWY EAST, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 1999-03-11 DEFELICE, SALVATORE DESQ. -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 2637 NORTH ANDREWS, FORT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000556136 ACTIVE 1000000938313 BROWARD 2022-12-07 2042-12-14 $ 1,486.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000608434 ACTIVE 1000000908245 BROWARD 2021-11-19 2041-11-24 $ 6,454.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2019-11-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State