Search icon

WHEEL TIRE SOURCE CORPORATION - Florida Company Profile

Company Details

Entity Name: WHEEL TIRE SOURCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHEEL TIRE SOURCE CORPORATION 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: 28 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2007 (18 years ago)
Document Number: P05000156385
FEI/EIN Number 432092467

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

Address: 551 WESTGATE BLVD, SUITE 106, LEHIGH ACRES, FL, 33971
Mail Address: 551 WESTGATE BLVD, SUITE 106, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO JAVIER A President 551 WESTGATE BLVD # 106, LEHIGH ACRES, FL, 33971
MACHADO JAVIER A Director 551 WESTGATE BLVD #106, LEHIGH ACRES, FL, 33971
MACHADO JAVIER A Treasurer 551 WESTGATE BLVD #106, LEHIGH ACRES, FL, 33971
MACHADO JAVIER A Agent 551 WESTGATE BLVD, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-25 MACHADO, JAVIER A -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 551 WESTGATE BLVD, SUITE 106, LEHIGH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 551 WESTGATE BLVD, SUITE 106, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2008-03-21 551 WESTGATE BLVD, SUITE 106, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2007-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000659134 ACTIVE 1000001015118 LEE 2024-10-15 2044-10-23 $ 2,232.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000659142 ACTIVE 1000001015119 LEE 2024-10-15 2044-10-23 $ 1,119.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000510572 TERMINATED 1000000902794 LEE 2021-09-27 2041-10-06 $ 2,232.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000510549 TERMINATED 1000000902790 LEE 2021-09-27 2041-10-06 $ 198.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000084913 TERMINATED 1000000773397 LEE 2018-02-19 2038-02-28 $ 1,170.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000597197 TERMINATED 1000000758807 LEE 2017-10-17 2037-10-25 $ 2,164.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000597239 TERMINATED 1000000758835 LEE 2017-10-17 2037-10-25 $ 518.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000063988 ACTIVE 1000000649422 LEE 2014-12-17 2035-01-08 $ 6,258.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000063996 TERMINATED 1000000649424 LEE 2014-12-17 2035-01-08 $ 1,106.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000389576 TERMINATED 1000000591162 MIAMI-DADE 2014-03-24 2024-03-28 $ 711.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State