Entity Name: | OAKLAND TIRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OAKLAND TIRE 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: | 30 Dec 1988 (36 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | K54847 |
FEI/EIN Number |
650099113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
Mail Address: | 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALSTON NIGEL A | Agent | 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
ALSTON, NIGEL | President | 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-09-08 | OAKLAND TIRE INC. | - |
NAME CHANGE AMENDMENT | 2001-10-18 | ALSTON TIRE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2001-08-16 | ALSTON, NIGEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-08-16 | 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-21 | 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 1999-05-21 | 1139 E COMMERCIAL BLVD, OAKLAND PARK, FL 33334 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000142851 | LAPSED | 1000000008777 | 38674 1589 | 2004-12-09 | 2024-12-22 | $ 10,424.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086 |
J09000051846 | TERMINATED | 1000000008781 | 38674 1590 | 2004-12-09 | 2029-01-22 | $ 1,508.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000291939 | ACTIVE | 1000000008781 | 38674 1590 | 2004-12-09 | 2029-01-28 | $ 1,508.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Name Change | 2003-09-08 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-03-11 |
Name Change | 2001-10-18 |
ANNUAL REPORT | 2001-08-16 |
ANNUAL REPORT | 2000-04-19 |
ANNUAL REPORT | 1999-05-21 |
ANNUAL REPORT | 1998-03-25 |
ANNUAL REPORT | 1997-03-07 |
ANNUAL REPORT | 1996-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State