Search icon

CHICO'S TIRES SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: CHICO'S TIRES SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHICO'S TIRES SERVICE CORP. 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: 08 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000105385
FEI/EIN Number 651056536

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

Address: 3995 EAST 4TH AVE, HIALEAH, FL, 33013
Mail Address: 3995 EAST 4TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ JORGE L Vice President 6223 W 24 AVE APT 104, HIALEAH, FL, 33016
BAEZ JORGE L Agent 6223 W 24 AVE APT 104, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-21 BAEZ, JORGE L -
AMENDMENT 2007-09-19 - -
CANCEL ADM DISS/REV 2005-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-27 6223 W 24 AVE APT 104, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001439893 ACTIVE 1000000475337 MIAMI-DADE 2013-09-20 2033-10-03 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000390354 TERMINATED 1000000265578 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000362357 ACTIVE 1000000160269 DADE 2010-02-09 2030-02-24 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002074465 TERMINATED 09-2317 CC 05 (06) COUNTY, MIAMI-DADE COUNTY, FL 2009-07-06 2014-07-17 $8,741.81 HERCULES TIRE & RUBBER COMPANY, 9800 N.W. 100TH ROAD, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-05-21
Amendment 2007-09-19
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-21
REINSTATEMENT 2005-09-27
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State