Search icon

TIRE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: TIRE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE EXPRESS, 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: 05 Jun 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K92765
FEI/EIN Number 650140163

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

Address: 1802 NW 38TH AVENUE, LAUDERHILL, FL, 33311
Mail Address: 1802 NW 38TH AVENUE, LAUDERHILL, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR, LAZARO A. President 14521 SW 21ST ST., DAVIE, FL
SALAZAR, LAZARO A. Director 14521 SW 21ST ST., DAVIE, FL
SALAZAR, CELINA G. Treasurer 14521 SW 21ST ST., DAVIE, FL
SALAZAR, CELINA G. Director 14521 SW 21ST ST., DAVIE, FL
KRAVITZ, SHELLEY J. Agent 7600 WEST 20TH AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-18 1802 NW 38TH AVENUE, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 1991-04-18 1802 NW 38TH AVENUE, LAUDERHILL, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State