Search icon

TAAFE TIRE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TAAFE TIRE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAAFE TIRE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: H25774
FEI/EIN Number 592578071

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

Address: 850 N. HWY 17-92, LONGWOOD, FL, 32750, US
Mail Address: PO Box 572, Apopka, FL, 32704, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAAFE ALFRED President 4111 CALEDONIA AVE., APOPKA, FL, 32712
TAAFE VANESSA Vice President 4111 CALEDONIA AVE., APOPKA, FL, 32712
TAAFE ALFRED Agent 4111 CALEDONIA AVE.., APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04056900183 BIG AL'S WHOLESALE TIRES EXPIRED 2004-02-25 2024-12-31 - 3190 N US HWY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 850 N. HWY 17-92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-04-13 850 N. HWY 17-92, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 4111 CALEDONIA AVE.., APOPKA, FL 32712 -
REINSTATEMENT 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186174 TERMINATED 1000000255391 SEMINOLE 2012-03-02 2032-03-14 $ 2,152.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000039052 ACTIVE 1000000022810 06117 1976 2006-02-10 2026-02-22 $ 249.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000039060 TERMINATED 1000000022814 06117 1977 2006-02-10 2011-02-22 $ 7,701.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000042544 TERMINATED 1000000022810 06117 1976 2006-02-10 2011-03-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000042551 TERMINATED 1000000022813 06117 1978 2006-02-10 2026-03-01 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8428967705 2020-05-01 0491 PPP North US Highway 17 92, Longwood, FL, 32750
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95230
Loan Approval Amount (current) 95230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 11
NAICS code 423130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96474.51
Forgiveness Paid Date 2021-08-25
2943998707 2021-03-30 0491 PPS North US Highway 17 92, Longwood, FL, 32750
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89417
Loan Approval Amount (current) 89417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750
Project Congressional District FL-07
Number of Employees 11
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90410.52
Forgiveness Paid Date 2022-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State