Search icon

SEA DOG TIRE, INC - Florida Company Profile

Company Details

Entity Name: SEA DOG TIRE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA DOG 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: 18 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000154023
FEI/EIN Number 203840406

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

Address: 3221 SW YALE ST, PORT ST LUCIE, FL, 34953, US
Mail Address: 3050 SOUTHWEST MARTIN HIGHWAY, PALM CITY, FL, 34990, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEETER DANIEL R President 4409 SW LONG BAY DRIVE, PALM CITY, FL, 34990
WEETER DANIEL R Agent 4409 SW LONG BAY DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2019-08-16 SEA DOG TIRE, INC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-16 3221 SW YALE ST, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2006-05-08 3221 SW YALE ST, PORT ST LUCIE, FL 34953 -

Documents

Name Date
Amendment and Name Change 2019-08-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State