Entity Name: | CITY TIRE OF INVERNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY TIRE OF INVERNESS, 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: | 13 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2019 (6 years ago) |
Document Number: | J14078 |
FEI/EIN Number |
592674169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 SOUTH HWY. 41, INVERNESS, FL, 34450 |
Mail Address: | 441 SOUTH HWY. 41, INVERNESS, FL, 34450 |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hermanson Michael LSr. | President | 441 SOUTH HWY. 41, INVERNESS, FL, 34450 |
Hermanson Brenda K | Vice President | 441 SOUTH HWY. 41, INVERNESS, FL, 34450 |
HERMANSON MICHAEL LSr. | Agent | 441 SOUTH HWY. 41, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-26 | HERMANSON, MICHAEL LOUIS, Sr. | - |
REINSTATEMENT | 2019-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-06-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-24 | 441 SOUTH HWY. 41, INVERNESS, FL 34450 | - |
CHANGE OF MAILING ADDRESS | 2011-06-24 | 441 SOUTH HWY. 41, INVERNESS, FL 34450 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-05 | 441 SOUTH HWY. 41, INVERNESS, FL 34450 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-02-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-04-12 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V911Y80055 | 2007-11-26 | 2007-11-29 | 2007-11-29 | |||||||||||||||||||
|
Title | TURN BRAKE ROTORS |
Product and Service Codes | J023: MAINT-REP OF VEHICLES-TRAILERS-CYC |
Recipient Details
Recipient | CITY TIRE OF INVERNESS INC |
UEI | C2N7M9D5X759 |
Legacy DUNS | 137612396 |
Recipient Address | 441 US HIGHWAY 41 S, INVERNESS, 344504936, UNITED STATES |
Unique Award Key | CONT_AWD_V911Y80005_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | TIRE P255 / 65R 17 CONTNENTAL CONTITRAC |
Product and Service Codes | 2610: TIRES & TUBES PNEUMATIC EXCEPT AIR |
Recipient Details
Recipient | CITY TIRE OF INVERNESS INC |
UEI | C2N7M9D5X759 |
Legacy DUNS | 137612396 |
Recipient Address | 441 US HIGHWAY 41 S, INVERNESS, 344504936, UNITED STATES |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4620407300 | 2020-04-29 | 0491 | PPP | 441 US HWY 41 S, INVERNESS, FL, 34450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State