Search icon

ALPHA TIRE AND AUTO SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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