Search icon

TIREXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: TIREXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIREXCHANGE, 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 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000109291
FEI/EIN Number 010747502

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

Address: 8862 nw 142 lane, miami lakes, FL, 33018, US
Mail Address: 8862 nw 142 lane, miami lakes, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
leon duniel Vice President 8862 nw 142 lane, miami lakes, FL, 33018
duniel leon Agent 7618 NW 6TH AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 8862 nw 142 lane, miami lakes, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-01-09 8862 nw 142 lane, miami lakes, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-01-09 duniel, leon -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 7618 NW 6TH AVE, BOCA RATON, FL 33487 -

Documents

Name Date
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State