Search icon

TYRE BUILDING CORPORATION - Florida Company Profile

Company Details

Entity Name: TYRE BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYRE BUILDING CORPORATION 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: 05 May 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K85967
FEI/EIN Number 650130212

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

Address: 26450 S.W. 167TH AVE., HOMESTEAD, FL, 33031
Mail Address: 26450 S.W. 167TH AVE., HOMESTEAD, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAIR PERRY Agent 432 WASHINGTON AVE., HOMESTEAD, FL, 33030
TYRE, PHILIP D. President 26450 S.W. 167TH AVENUE, HOMESTEAD, FL, 33031
TYRE, PHILIP D. Director 26450 S.W. 167TH AVENUE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 1993-04-16 432 WASHINGTON AVE., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-16 26450 S.W. 167TH AVE., HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 1993-04-16 26450 S.W. 167TH AVE., HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 1993-04-16 ADAIR, PERRY -
REINSTATEMENT 1993-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State