Search icon

DAY'S TIRE & SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

DAY'S TIRE & SERVICE 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: 20 Nov 1978 (46 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: 593867
FEI/EIN Number 591863068

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

Address: 2510 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 2510 SOUTH FERDON BLVD, PO BOX 567, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY-SCHEID KIMBERLY President 30360 PRUITT ROAD, ANDALUSIA, AL, 36421
DAY-SCHEID KIMBERLY A Agent 2510 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
CHANGE OF MAILING ADDRESS 2021-01-20 2510 SOUTH FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 2510 SOUTH FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 2510 SOUTH FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2007-04-27 DAY-SCHEID, KIMBERLY A -

Documents

Name Date
Voluntary Dissolution 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State