Search icon

AMERICAN TIRE EXPRESS, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 16 Apr 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L65838
FEI/EIN Number 650194819

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

Address: 12905 SW 84 AVENUE RD, MIAMI, FL, 33156, US
Mail Address: 12905 SW 84 AVENUE RD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER WAYNE President 599 SPANISH TRACE DR, ALTAMONTE SPRINGS, FL, 32714
WALKER, WAYNE Director 599 SPANISH TRACE DR, ALTAMONTE SPRING, FL, 32714
WALKER, WAYNE Agent 599 SPANIAH TRACE DR, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 599 SPANIAH TRACE DR, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2008-05-01 12905 SW 84 AVENUE RD, MIAMI, FL 33156 -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 12905 SW 84 AVENUE RD, MIAMI, FL 33156 -
REINSTATEMENT 1993-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900022417 LAPSED 04-CA-007035 13TH JUD CIR HILLSBOROUGH CO 2004-10-06 2009-10-08 $109752.35 STATES RESOURCES CORP., 4848 SOUTH 131ST STREET, OMAHA, NE 68137
J04000077990 LAPSED 04-2720 CC 26 MIAMI-DADE COUNTY COURT 2004-06-24 2009-07-26 $6,446.32 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270

Documents

Name Date
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-10-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State