Search icon

CALIFORNIA WHOLESALE TIRES, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA WHOLESALE TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALIFORNIA WHOLESALE TIRES, 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000078408
FEI/EIN Number 651128555

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

Address: 7290 NW 54TH STREET, MIAMI, FL, 33166
Mail Address: 7290 NW 54TH STREET, UNIT 313, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO LUIS A President 1005 ALAMEDA DE LAS PULGAS, SAN MATEO, CA, 94402
ALFARO LUIS A Director 1005 ALAMEDA DE LAS PULGAS, SAN MATEO, CA, 94402
LACAYO JOSE R Vice President 16428 SW 95 TH LN, MIAMI, FL, 33196
LACAYO JOSE R Director 16428 SW 95 TH LN, MIAMI, FL, 33196
VELEZ OLIMPIA D Treasurer 611 SW 99TH PL, MIAMI, FL, 33174
LACAYO JOSE R Agent 16428 SW 95TH LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 7290 NW 54TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-04-23 7290 NW 54TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2002-04-23 LACAYO, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 16428 SW 95TH LN, MIAMI, FL 33196 -
AMENDMENT 2001-10-18 - -

Documents

Name Date
ANNUAL REPORT 2002-04-23
Amendment 2001-10-18
Domestic Profit 2001-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State