Entity Name: | ALPHA TIRE AND AUTO SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA TIRE AND AUTO SERVICE, 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: | 25 Jun 1980 (45 years ago) |
Date of dissolution: | 17 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2019 (6 years ago) |
Document Number: | 674833 |
FEI/EIN Number |
592011776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 WASHINGTON STREET, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5600 WASHINGTON STREET, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIMINO JOSEPH G | President | 1591 N.W. 132ND AVE., PEMBROKE PINES, FL, 33028 |
CIMINO JOSEPH V | Vice President | 6350 THOMAS STREET, HOLLYWOOD, FL, 33023 |
CIMINO JOSEPH Gowner | Agent | 5600 WASHINGTON STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-17 | - | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | CIMINO, JOSEPH G, owner | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-17 | 5600 WASHINGTON STREET, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2007-07-17 | 5600 WASHINGTON STREET, HOLLYWOOD, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000390785 | TERMINATED | 1000000896742 | BROWARD | 2021-07-29 | 2031-08-04 | $ 472.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-05-02 |
REINSTATEMENT | 2017-11-15 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State