Search icon

JOSEPH'S TIRES INC - Florida Company Profile

Company Details

Entity Name: JOSEPH'S TIRES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH'S TIRES 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: 22 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: P04000050365
FEI/EIN Number 200892496

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

Address: 10535 NW 27TH AVENUE, MIAMI, FL, 33147
Mail Address: 10535 NW 27TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ JOSEPH President 10535 NW 27TH AVENUE, MIAMI, FL, 33147
BAEZ JOSEPH Secretary 10535 NW 27TH AVENUE, MIAMI, FL, 33147
BAEZ JOSEPH Agent 10535 NW 27TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-15 BAEZ, JOSEPH -
REINSTATEMENT 2021-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-29 10535 NW 27TH AVENUE, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000345366 TERMINATED 1000000267842 MIAMI-DADE 2012-04-19 2032-05-02 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State