Search icon

TYRE FAMILY FARMS, INC. - Florida Company Profile

Company Details

Entity Name: TYRE FAMILY FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYRE FAMILY FARMS, 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: 10 Dec 1982 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G12825
FEI/EIN Number 592238834

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

Address: 21478 NE CR 69A, BLOUNTSTOWN, FL, 32424
Mail Address: 21478 NE CR 69A, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYRE, PEARL W President 21478 NE CR 69 A, BLOUNTOWN, FL
ERMA T COLEY Vice President 21392 NE CR 69A, BLOUNTSTOWN, FL
TYRE, PEARL W. Agent 21478 NE CR 69A, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-08 21478 NE CR 69A, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2001-03-08 21478 NE CR 69A, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-08 21478 NE CR 69A, BLOUNTSTOWN, FL 32424 -

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State