Search icon

FATHER AND SON USED TIRES LLC

Company Details

Entity Name: FATHER AND SON USED TIRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000028934
FEI/EIN Number 46-4857437
Address: 9921 US HWY 41, GIBSONTON, FL 33534
Mail Address: 9921 US HWY 41, GIBSONTON, FL 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COLLAZO, FELIX, JR Agent 515 Charles Place, Brandon, FL 33511

Manager

Name Role Address
COLLAZO, FELIX, JR Manager 515 Charles Place, Brandon, FL 33511
Collazo, Angel Javier Manager 2608 Durham St., Apt A Tampa, FL 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 9921 US HWY 41, GIBSONTON, FL 33534 No data
CHANGE OF MAILING ADDRESS 2020-06-25 9921 US HWY 41, GIBSONTON, FL 33534 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 515 Charles Place, Brandon, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000568477 ACTIVE 1000000970268 HILLSBOROU 2023-11-17 2043-11-22 $ 4,484.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000229930 ACTIVE 1000000952394 HILLSBOROU 2023-05-15 2043-05-24 $ 583.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000145532 ACTIVE 1000000946757 HILLSBOROU 2023-03-23 2043-04-12 $ 1,435.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000111211 ACTIVE 1000000944927 HILLSBOROU 2023-03-06 2043-03-15 $ 1,507.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000111203 ACTIVE 1000000944926 HILLSBOROU 2023-03-06 2043-03-15 $ 24,045.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000311880 ACTIVE 1000000892171 HILLSBOROU 2021-06-17 2041-06-23 $ 833.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000311898 ACTIVE 1000000892172 HILLSBOROU 2021-06-17 2041-06-23 $ 801.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1844037106 2020-04-10 0455 PPP 9921 US Hwy 41 South, GIBSONTON, FL, 33534-4012
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GIBSONTON, HILLSBOROUGH, FL, 33534-4012
Project Congressional District FL-16
Number of Employees 4
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17750.27
Forgiveness Paid Date 2021-09-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State