Search icon

FUZZY'S TIRE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FUZZY'S TIRE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUZZY'S TIRE CENTER, 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: 08 Sep 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: 511912
FEI/EIN Number 591714869

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

Address: 800 NORTH STATE ROAD 7, PLANTATION, FL, 33317, US
Mail Address: 800 NORTH STATE ROAD 7, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZZINI JOHN Agent 13415 NW 5TH PLACE, PLANTATION, FL, 33325
FAZZINI, JOHN President 13415 NW 5TH PLACE, PLANTATION, FL, 33325
FAZZINI, JOHN Director 13415 NW 5TH PLACE, PLANTATION, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054090 WORKING MAN'S USED CARS ACTIVE 2022-04-28 2027-12-31 - 800 NORTH STATE ROAD 7, PLANTATION, FL, 33317
G22000053285 WOKING MAN'S USED CARS ACTIVE 2022-04-27 2027-12-31 - 800 NORTH STATE ROAD 7, PLANTATION, FL, 33317
G14000043788 WORKING MANS USED CARS EXPIRED 2014-05-02 2019-12-31 - 830 N. ST. RD #7, PLANTATION, FL, 33317
G14000044287 WORKING MAN'S USED CAR EXPIRED 2014-04-29 2019-12-31 - 800 N. STATE RD. 7, PLANTATION, FL, 33317
G14000044327 WORKING MAN'S USED CAR EXPIRED 2014-04-29 2019-12-31 - 800 N. STATE RD. 7, PLANTATION, FL, 33317
G08121900243 WORKING MANS USED CARS EXPIRED 2008-04-30 2013-12-31 - 830 N. ST. RD.#7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 13415 NW 5TH PLACE, PLANTATION, FL 33325 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008012 TERMINATED 1000000304995 BROWARD 2012-12-27 2033-01-02 $ 326.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000494614 TERMINATED 1000000166255 BROWARD 2010-04-08 2030-04-14 $ 2,404.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000494598 TERMINATED 1000000166253 BROWARD 2010-03-29 2030-04-14 $ 17,754.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
Amendment 2020-05-18
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4155137404 2020-05-08 0455 PPP 800 North State Rd 7, FORT LAUDERDALE, FL, 33317
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49112.85
Forgiveness Paid Date 2021-01-08
5092598405 2021-02-07 0455 PPS 800 N State Road 7, Plantation, FL, 33317-1513
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47693
Loan Approval Amount (current) 47693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-1513
Project Congressional District FL-20
Number of Employees 10
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47994.84
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State