Search icon

HANSELL TIRE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: HANSELL TIRE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANSELL TIRE 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: 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: 04 Feb 1980 (45 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 654632
FEI/EIN Number 591958078

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

Address: 8697 SW 52ND ST, COPPER CITY, FL, 33328, US
Mail Address: 8697 SW 52ND ST, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSELL, JAMES President 8697 SW 52 STREET, COOPER CITY, FL
HANSELL, SALLY Vice President 8697 SW 52 STREET, COOPER CITY, FL
HANSELL, JAMES Agent 8697 SW 52ND ST, COPPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-12-14 8697 SW 52ND ST, COPPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 8697 SW 52ND ST, COPPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1997-05-08 8697 SW 52ND ST, COPPER CITY, FL 33328 -
REINSTATEMENT 1984-08-30 - -
REGISTERED AGENT NAME CHANGED 1984-08-30 HANSELL, JAMES -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1998-12-14
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State