Search icon

SOUTHERN INDUSTRIAL TIRE & TRACK, INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN INDUSTRIAL TIRE & TRACK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN INDUSTRIAL TIRE & TRACK, 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000109403
FEI/EIN Number 203266436

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

Address: 1635 W 32ND PL, HIALEAH, FL, 33012
Mail Address: 1635 W 32ND PL, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUDIE ENRIQUE Director 15961 NW 79 CT., MIAMI LAKES, FL, 33016
GOUDIE ENRIQUE President 15961 NW 79 CT., MIAMI LAKES, FL, 33016
GOUDIE ENRIQUE Treasurer 15961 NW 79 CT., MIAMI LAKES, FL, 33016
GOUDIE ENRIQUE Agent 15961 NW 79 CT., MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130954 PIT-STOP TIRE EXPIRED 2009-07-06 2014-12-31 - 1635 W 32 PL, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 GOUDIE, ENRIQUE -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 1635 W 32ND PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-04-16 1635 W 32ND PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 15961 NW 79 CT., MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000013592 LAPSED 11-26117 CA (25) CIRCUIT, MIAMI-DADE COUNTY, FL 2011-12-02 2017-01-10 $24,793.78 CARPENTER CO., 5018 MONUMENT AVENUE, RICHMOND, VA 23230

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-27
Domestic Profit 2005-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State