Search icon

MONZON TIRES & REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: MONZON TIRES & REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONZON TIRES & REPAIRS, 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: 12 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: P03000020321
FEI/EIN Number 550822514

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

Address: 4616 CLARK AVENUE, TAMPA, FL, 33614, US
Mail Address: PO BOX 261, DADE CITY, FL, 33526, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESIDENT INC. Agent -
MONZON ALBERTO President 4616 N CLARK AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116562 DISCOUNT TIRE WAREHOUSE EXPIRED 2017-10-23 2022-12-31 - PO BOX 735, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 president -
CHANGE OF MAILING ADDRESS 2018-02-13 4616 CLARK AVENUE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 4616 N CLARK AVE, TAMPA, FL 33614 -
AMENDMENT 2016-01-21 - -
AMENDMENT 2010-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-23
Amendment 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State