Search icon

DISCOUNT TIRES OF GAINESVILLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
JAMES F. GRAY, PA Agent -
Sullivan Cynthia M Owne 12316 N.W. 197TH TERR, ALACHUA, FL, 32615

Events

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 - -

Documents

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