Search icon

YICO TIRES SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: YICO TIRES SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YICO TIRES SERVICES, CORP. 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: 11 May 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000076132
FEI/EIN Number 562466573

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

Address: 2760 SW 33 St., MIAMI, FL, 33133, US
Mail Address: 2760 SW 33 St., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GONZALO E President 2760 SW 33 St., MIAMI, FL, 33133
SANCHEZ GONZALO E Vice President 2760 SW 33 St., MIAMI, FL, 33133
SANCHEZ GONZALO E Agent 2760 SW 33 St., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2760 SW 33 St., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-30 2760 SW 33 St., MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2760 SW 33 St., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State