Search icon

HUDSON TIRE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HUDSON TIRE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUDSON 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: 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: 27 Jun 1978 (47 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 577103
FEI/EIN Number 591825199

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

Address: 13800 US HWY. 19, HUDSON, FL, 34667
Mail Address: 13800 US HWY. 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODRUFF JEFFREY L Director 6479 CATALINA ST, SPRING HILL, FL, 34606
WOODRUFF JEFFREY L President 6479 CATALINA ST, SPRING HILL, FL, 34606
WOODRUFF JEFFREY L Secretary 6479 CATALINA ST, SPRING HILL, FL, 34606
WOODRUFF JEFFREY L Treasurer 6479 CATALINA ST, SPRING HILL, FL, 34606
WOODRUFF JEFFREY L Agent 13800 U.S. HIGHWAY 19, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115501 WHEEL STARS EXPIRED 2012-12-03 2017-12-31 - 13800 US HWY 19, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-12-05 WOODRUFF, JEFFREY L -
REGISTERED AGENT ADDRESS CHANGED 2013-12-05 13800 U.S. HIGHWAY 19, HUDSON, FL 34667 -
RESTATED ARTICLES 1991-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-24 13800 US HWY. 19, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1989-03-24 13800 US HWY. 19, HUDSON, FL 34667 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000674896 TERMINATED 1000000483138 PASCO 2013-03-22 2033-04-04 $ 5,534.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-12-05
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State