Search icon

DANDY TIRE, INC. - Florida Company Profile

Company Details

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

DANDY TIRE, 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: 04 Feb 1986 (39 years ago)
Date of dissolution: 04 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 1998 (27 years ago)
Document Number: M26875
FEI/EIN Number 592719362

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

Address: 22513 S. DIXIE HIGHWAY, MIAMI, FL, 33170
Mail Address: 22513 S. DIXIE HIGHWAY, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLA, ANDRES J. President 22513 S. DIXIE HIGHWAY, MIAMI, FL
ABELLA, ADNIS T. Agent 22513 S. DIXIE HWY, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-04 - -
REGISTERED AGENT NAME CHANGED 1992-02-24 ABELLA, ADNIS T. -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 22513 S. DIXIE HWY, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 1987-07-24 22513 S. DIXIE HIGHWAY, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 1987-07-24 22513 S. DIXIE HIGHWAY, MIAMI, FL 33170 -

Documents

Name Date
Voluntary Dissolution 1998-05-04
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State