Search icon

DON'S TIRE AND AUTOMOTIVE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DON'S TIRE AND AUTOMOTIVE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON'S TIRE AND AUTOMOTIVE 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: 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: 29 Mar 1989 (36 years ago)
Document Number: K76115
FEI/EIN Number 592939619

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

Address: 153 SW CAPTAIN BROWN ROAD, MADISON, FL, 32340, US
Mail Address: P.O. BOX 1028, MADISON, FL, 32341, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBIN, MURIEL P. Vice President 6147 NE COLIN KEYY HWY, MADISON, FL, 32340
CORBIN, DONALD G. Agent 153 SW CAPTAIN BROWN ROAD, MADISON, FL, 32340
CORBIN, DONALD GENE President 6147 NE COLIN KELLY HWY, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 153 SW CAPTAIN BROWN ROAD, MADISON, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 153 SW CAPTAIN BROWN ROAD, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 1995-04-14 153 SW CAPTAIN BROWN ROAD, MADISON, FL 32340 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State