Search icon

EMPIRE TIRE & AUTO SERVICES INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE TIRE & AUTO SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE TIRE & AUTO SERVICES 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: 13 Sep 2004 (21 years ago)
Document Number: P04000128689
FEI/EIN Number 201608672

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

Address: 1879 S. STATE RD 7, FORT LAUDERDALE, FL, 33317, US
Mail Address: 1879 S. STATE RD 7, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navarro Castano Daimer Alonso President 1879 S. STATE ROAD 7, FORT LAUDERDALE, FL, 33317
Navarro Castano Daimer Alonso Agent 1879 S. STATE RD 7, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-03 Navarro Castano, Daimer Alonso -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 1879 S. STATE RD 7, FORT LAUDERDALE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 1879 S. STATE RD 7, FORT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2012-04-19 1879 S. STATE RD 7, FORT LAUDERDALE, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-08

Date of last update: 03 May 2025

Sources: Florida Department of State