Search icon

PALMETTO AUTO TIRE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO AUTO TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMETTO AUTO TIRE SERVICE, 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: 14 Apr 1989 (36 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: K80336
FEI/EIN Number 650116481

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

Address: 1800 W 68 ST #134(A), HIALEAH, FL, 33014
Mail Address: 1800 W 68 ST #134(A), HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTILLA RAFAEL A Director 6205 WEST 22ND LN, HIALEAH, FL, 33016
PORTILLA RAFAEL A Agent 6205 W 22ND LN, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-05 PORTILLA, RAFAEL A -
CHANGE OF PRINCIPAL ADDRESS 1992-06-08 1800 W 68 ST #134(A), HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1992-06-08 1800 W 68 ST #134(A), HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-08 6205 W 22ND LN, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State