Search icon

SILVA TIRER AND AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: SILVA TIRER AND AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVA TIRER AND AUTO REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (5 months ago)
Document Number: P01000050192
FEI/EIN Number 593721229

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

Address: 1412 E. LAKE AVE., TAMPA, FL, 33605
Mail Address: 2719 LAKEVILLE DRIVE, TAMPA, FL, 33618, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA JOSE M President 1412 E. LAKE AVE., TAMPA, FL, 33605
SILVA JOSE M Secretary 1412 E. LAKE AVE., TAMPA, FL, 33605
SILVA JOSE M Agent 1412 E. LAKE AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 - -
CHANGE OF MAILING ADDRESS 2024-12-16 1412 E. LAKE AVE., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2024-12-16 SILVA, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-03-18 1412 E. LAKE AVENUE, TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State