Search icon

MAS TIRES CORP

Company Details

Entity Name: MAS TIRES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000020293
FEI/EIN Number 204300544
Address: 51 NORTH FLAGLER AV, HOMESTEAD, FL, 33030
Mail Address: 51 NORTH FLAGLER AV, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ ADOLFO Agent 1090 NW 27 CT, MIAMI, FL, 33125

President

Name Role Address
ORTIZ ADOLFO President 1090 NW 27 CT, MIAMI, FL, 33125

Treasurer

Name Role Address
ORTIZ ADOLFO Treasurer 1090 NW 27 CT, MIAMI, FL, 33125

Director

Name Role Address
ORTIZ ADOLFO Director 1090 NW 27 CT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001822411 TERMINATED 1000000561761 MIAMI-DADE 2013-12-13 2033-12-26 $ 898.48 STATE OF FLORIDA0004994
J13001822429 TERMINATED 1000000561762 MIAMI-DADE 2013-12-13 2033-12-26 $ 1,810.46 STATE OF FLORIDA0020293
J13001667972 TERMINATED 1000000548515 MIAMI-DADE 2013-11-06 2033-11-14 $ 432.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001270066 TERMINATED 1000000470786 MIAMI-DADE 2013-08-06 2033-08-16 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
Domestic Profit 2006-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State