Search icon

TIFFYLO TIRE, INC.

Company Details

Entity Name: TIFFYLO TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2000 (25 years ago)
Document Number: P00000062219
FEI/EIN Number 651066818
Address: 710 CAROLINA AVE, FT LAUDERDALE, FL, 33312, US
Mail Address: 710 CAROLINA AVE, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING LORI-ANN Agent 710 CAROLINA AVENUE, FT. LAUDERDALE, FL, 33312

President

Name Role Address
MANNING LORI-ANN J President 710 CAROLINA AVE, FT LAUDERDALE, FL, 33312

Secretary

Name Role Address
MANNING LARRAINE M Secretary 710 CAROLINA AVE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-09 MANNING, LORI-ANN No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-01 710 CAROLINA AVENUE, FT. LAUDERDALE, FL 33312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000146389 ACTIVE 1000000983639 BROWARD 2024-03-05 2044-03-13 $ 14,013.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000134062 ACTIVE 1000000983027 BROWARD 2024-02-29 2044-03-06 $ 76,404.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000548933 ACTIVE 1000000903148 BROWARD 2023-11-07 2043-11-15 $ 16,001.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000512511 ACTIVE 1000000903377 BROWARD 2021-09-30 2041-10-06 $ 1,853.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000020780 ACTIVE 1000000854428 BROWARD 2020-01-06 2040-01-08 $ 44,682.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000639524 TERMINATED 1000000841398 BROWARD 2019-09-20 2029-09-25 $ 352.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000204784 TERMINATED 1000000783516 BROWARD 2018-05-21 2028-05-23 $ 821.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112077705 2020-05-01 0455 PPP 710 CAROLINA AVE, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11217
Loan Approval Amount (current) 11217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11340.97
Forgiveness Paid Date 2021-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State