Search icon

ST. LUCIE BATTERY & TIRE OF INDIAN RIVER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE BATTERY & TIRE OF INDIAN RIVER COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE BATTERY & TIRE OF INDIAN RIVER COUNTY, 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: 29 Oct 2001 (23 years ago)
Document Number: P01000105064
FEI/EIN Number 651151056

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

Mail Address: 5500 ORANGE AVE., FT. PIERCE, FL, 34947
Address: 1893 90TH AVENUE, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEORGE D President 5500 ORANGE AVE., FT. PIERCE, FL, 34947
MILLER JOSEPH M Vice President 5500 ORANGE AVENUE, FT PIERCE, FL, 34947
MILLER Douglas G Agent 5500 ORANGE AVE., FT. PIERCE, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01313900079 ST. LUCIE BATTERY & TIRE ACTIVE 2001-11-09 2026-12-31 - 5500 ORANGE AVENUE, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-17 MILLER, Douglas G -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 1893 90TH AVENUE, VERO BEACH, FL 32966 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State