Search icon

SON'S TIRE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SON'S TIRE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SON'S TIRE CENTER, 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: 17 Aug 1988 (37 years ago)
Date of dissolution: 30 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2007 (18 years ago)
Document Number: M94878
FEI/EIN Number 592910924

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

Address: % JAMES NOLAN CHANCE, 202 S. WAUKESHA ST., BONIFAY, FL, 32425
Mail Address: % JAMES NOLAN CHANCE, 202 S. WAUKESHA ST., BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCE VIRGINIA Vice President 504 N HUBBARD ST, BONIFAY, FL, 32425
CHANCE VIRGINIA Secretary 504 N HUBBARD ST, BONIFAY, FL, 32425
CHANCE VIRGINIA Treasurer 504 N HUBBARD ST, BONIFAY, FL, 32425
CHANCE VIRGINIA Director 504 N HUBBARD ST, BONIFAY, FL, 32425
CHANCE, JAMES NOLAN President 504 N. HUBBARD ST., BONIFAY, FL
CHANCE, JAMES NOLAN Director 504 N. HUBBARD ST., BONIFAY, FL
CHANCE, JAMES NOLAN Agent 202 S. WAUKESHA ST., BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-04-30 - -

Documents

Name Date
Voluntary Dissolution 2007-04-30
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-02-15
ANNUAL REPORT 1998-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State