Search icon

#1 PERFORMANCE TIRE & AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: #1 PERFORMANCE TIRE & AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#1 PERFORMANCE TIRE & AUTO CENTER, 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: 26 Feb 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H44548
FEI/EIN Number 592499084

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

Address: 420 S. FRENCH AVE., SANFORD, FL, 32771
Mail Address: 100 ROSS LAKE LANE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON, CHARLES A. Agent 100 ROSS LAKE LANE, SANFORD, FL, 32771
JOHNSTON, CHARLES A. President 100 ROSS LAKE LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-21 420 S. FRENCH AVE., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 420 S. FRENCH AVE., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 100 ROSS LAKE LANE, SANFORD, FL 32771 -
REINSTATEMENT 1994-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State