Search icon

SPRAGUE'S TIRE, INC. - Florida Company Profile

Company Details

Entity Name: SPRAGUE'S TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRAGUE'S TIRE, 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: 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: 25 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000076649
FEI/EIN Number 202903759

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

Address: 715 N BREVARD, ARCADIA, FL, 34266
Mail Address: 715 N BREVARD, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE KENYON President 715 N BREVARD, ARCADIA, FL, 34266
SPRAGUE KENYON Secretary 715 N BREVARD, ARCADIA, FL, 34266
SPRAGUE KENYON Treasurer 715 N BREVARD, ARCADIA, FL, 34266
CAMPBELL J DAVID E Agent 405 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
SPRAGUE KENYON Vice President 715 N BREVARD, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 405 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-18
Domestic Profit 2005-05-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State