Search icon

E & R TIRES, INC - Florida Company Profile

Company Details

Entity Name: E & R TIRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & R 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: 07 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2009 (16 years ago)
Document Number: P04000101374
FEI/EIN Number 201335812

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

Address: 7404 EDGEWATER DR, ORLANDO, FL, 32810, US
Mail Address: 7404 EDGEWATER DR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GLORIA Vice President 7404 EDGEWATER DR, ORLANDO, FL, 32810
Rodriguez Emmanuel President 7404 Edgewater Dr, Orlando, FL, 32810
RODRIGUEZ Emmanuel Agent 7404 EDGEWATER DR, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026961 E&R TIRES ORLANDO ACTIVE 2023-02-27 2028-12-31 - 5518 EDGEWATER DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-22 RODRIGUEZ, Emmanuel -
NAME CHANGE AMENDMENT 2009-07-10 E & R TIRES, INC -
AMENDMENT 2005-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000223565 TERMINATED 1000000032809 08869 2407 2006-09-19 2026-10-04 $ 10,958.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3324917301 2020-04-29 0491 PPP 7404 EDGEWATER DR, ORLANDO, FL, 32810-3432
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11063
Loan Approval Amount (current) 11063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32810-3432
Project Congressional District FL-10
Number of Employees 3
NAICS code 326212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11203.13
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State