Entity Name: | PALM TIRE AND AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM TIRE AND AUTOMOTIVE, 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: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 08 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2020 (5 years ago) |
Document Number: | P04000024398 |
FEI/EIN Number |
510497111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 927 Fifth Street, Clermont, FL, 34711, US |
Mail Address: | 927 Fifth Street, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM MATTHEW C | President | 927 Fifth Street, Clermont, FL, 34711 |
GRAHAM DONNA E | Vice President | 927 Fifth Street, Clermont, FL, 34711 |
Graham Matthew C | Agent | 927 Fifth Street, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 927 Fifth Street, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2015-03-04 | 927 Fifth Street, Clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-04 | 927 Fifth Street, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | Graham, Matthew C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-08 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State