Search icon

DE LORENZO TIRE & AUTO INC. - Florida Company Profile

Company Details

Entity Name: DE LORENZO TIRE & AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DE LORENZO TIRE & AUTO 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: 02 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: P02000128005
FEI/EIN Number 542087843

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

Address: 8150 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
Mail Address: 8150 SEMINOLE BLVD, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LORENZO SAMUEL P President 9840 WEST BAY ST, SEMINOLE, FL, 33776
DE LORENZO SAMUEL P Director 9840 WEST BAY ST, SEMINOLE, FL, 33776
DE LORENZO SAMUEL P Agent 9840 West Bay Street, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017510 DELORENZO'S SEMINOLE GOODYEAR ACTIVE 2023-02-06 2028-12-31 - 8150 SEMINOLE BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 8150 SEMINOLE BLVD, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2023-03-20 8150 SEMINOLE BLVD, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 9840 West Bay Street, Seminole, FL 33776 -
REINSTATEMENT 2013-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000626265 TERMINATED 1000000840873 PINELLAS 2019-09-16 2039-09-18 $ 7,115.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000818245 TERMINATED 1000000798626 PINELLAS 2018-09-28 2038-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000625640 TERMINATED 1000000796028 PINELLAS 2018-08-30 2038-09-05 $ 5,424.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001037890 TERMINATED 1000000690340 PINELLAS 2015-08-07 2035-12-04 $ 4,846.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000749826 TERMINATED 1000000685567 PINELLAS 2015-07-06 2035-07-08 $ 1,242.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001771196 TERMINATED 1000000550052 PINELLAS 2013-10-31 2033-12-26 $ 1,234.53 STATE OF FLORIDA0016806
J13000267642 TERMINATED 1000000463832 PINELLAS 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000646904 TERMINATED 1000000380946 PINELLAS 2012-09-28 2032-10-10 $ 8,103.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10001105847 TERMINATED 1000000196221 PINELLAS 2010-11-30 2030-12-08 $ 18,091.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000146343 TERMINATED 1000000048353 15759 1554 2007-04-25 2027-05-16 $ 41,261.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State