Search icon

TIRES ON THE GO, INC. - Florida Company Profile

Company Details

Entity Name: TIRES ON THE GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRES ON THE GO, 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000099086
FEI/EIN Number 200217796

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

Address: 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
Mail Address: 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASON SIDNEY A President 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
HOLZHAUSER ROBERT A Director 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
CER FINANCIAL SERVICES, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-01 CER FINANCIAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2009-12-01 7801 W COMMERCIAL BLVD, TAMARAC, FL 33351 -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 18575 NW 27TH AVENUE, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2008-01-25 18575 NW 27TH AVENUE, MIAMI GARDENS, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000731852 ACTIVE 1000000368644 MIAMI-DADE 2013-04-12 2033-04-17 $ 643.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000259983 ACTIVE 1000000145179 DADE 2009-10-28 2030-02-16 $ 2,361.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000259991 ACTIVE 1000000145181 DADE 2009-10-28 2030-02-16 $ 1,438.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-01
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-22
Domestic Profit 2003-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State