Entity Name: | JOSE TIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOSE 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: |
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: | 07 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2011 (14 years ago) |
Document Number: | P06000019919 |
FEI/EIN Number |
651266815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17255 SW 299th ST, HOMESTEAD, FL, 33030, US |
Mail Address: | 17255 SW 299th ST, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE A | Director | 17255 SW 299th ST, HOMESTEAD, FL, 33030 |
LOPEZ JOSE A | Agent | 17255 SW 299th ST, HOMESTEAD, FL, 33030 |
LOPEZ JOSE A | President | 17255 SW 299th ST, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-09 | 17255 SW 299th ST, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 17255 SW 299th ST, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 17255 SW 299th ST, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2011-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000776275 | TERMINATED | 1000000180333 | DADE | 2010-07-15 | 2030-07-21 | $ 597.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000776283 | TERMINATED | 1000000180340 | DADE | 2010-07-15 | 2030-07-21 | $ 380.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000263126 | TERMINATED | 1000000145753 | DADE | 2009-10-28 | 2030-02-16 | $ 670.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000263134 | TERMINATED | 1000000145755 | DADE | 2009-10-28 | 2030-02-16 | $ 993.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State