Entity Name: | DISCOUNT TIRES OF GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DISCOUNT TIRES OF GAINESVILLE, 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: | 06 Jan 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2010 (14 years ago) |
Document Number: | H92831 |
FEI/EIN Number |
592619414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12316 N.W. 197TH TERR, ALACHUA, FL, 32615, US |
Mail Address: | 12316 N.W. 197TH TERR, ALACHUA, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES F. GRAY, PA | Agent | - |
Sullivan Cynthia M | Owne | 12316 N.W. 197TH TERR, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 12316 N.W. 197TH TERR, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 12316 N.W. 197TH TERR, ALACHUA, FL 32615 | - |
REINSTATEMENT | 2010-12-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-12-22 | JAMES F. GRAY, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-22 | 3615-B NW 13TH STREET, GAINESVILLE, FL 32609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-05-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State