Search icon

WESCO TIRE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: WESCO TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESCO TIRE SERVICE, 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: 18 Aug 2003 (22 years ago)
Document Number: P03000091350
FEI/EIN Number 510484003

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

Address: 445 NORTH WABASH AVENUE, LAKELAND, FL, 33815, US
Mail Address: 445 NORTH WABASH AVENUE, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOACH DARLENE President 445 NORTH WABASH AVENUE, LAKELAND, FL, 33815
DELOACH DARLENE Director 445 NORTH WABASH AVENUE, LAKELAND, FL, 33815
DELOACH LESTER WIII Vice President 445 NORTH WABASH AVENUE, LAKELAND, FL, 33815
ARTMAN STEPHEN HEsq. Agent 925 South Florida Avenue, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-26 ARTMAN, STEPHEN H, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 925 South Florida Avenue, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 445 NORTH WABASH AVENUE, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2012-01-05 445 NORTH WABASH AVENUE, LAKELAND, FL 33815 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State