Entity Name: | FAST TIRE & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAST 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: | 16 Jun 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2005 (20 years ago) |
Document Number: | P04000092605 |
FEI/EIN Number |
201354738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6371 COWPEN ROAD, MIAMI, FL, 33014, US |
Mail Address: | 6371 COWPEN ROAD, MIAMI, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO JUAN C | President | 6371 COWPEN ROAD, MIAMI, FL, 33014 |
RAMOS ORLANDO A | Agent | 3821 SW 160TH AVENUE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-21 | 17972 nw 59 avenue, Unit #!01, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2025-01-21 | 17972 nw 59 avenue, Unit #!01, Hialeah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-21 | Romero, Juan C, President | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 6371 COWPEN ROAD, S201, MIAMI, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 6371 COWPEN ROAD, S201, MIAMI, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 3821 SW 160TH AVENUE, 102, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-17 | RAMOS, ORLANDO A | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State