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 |
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 |
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 | - | - |
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 |
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