Search icon

CLARA'S TIRE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CLARA'S TIRE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARA'S TIRE SHOP, 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: 23 Mar 2006 (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: P06000042633
FEI/EIN Number 204583214

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

Address: 8700 N W 22 AVE, MIAMI, FL, 33147
Mail Address: 8700 N W 22 AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ NATHALIE N President 8700 N W 22 AVE, MIAMI, FL, 33147
VASQUEZ NATHALIE N Agent 8700 N W 22 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-17 8700 N W 22 AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2016-03-17 VASQUEZ , NATHALIE N -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 8700 N W 22 AVE, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 8700 N W 22 AVE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000238460 TERMINATED 1000000084478 26466 1024 2008-07-07 2028-07-23 $ 1,607.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000116565 TERMINATED 1000000084477 26466 1213 2008-07-07 2029-01-22 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000116573 ACTIVE 1000000084479 26466 1023 2008-07-07 2029-01-22 $ 401.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000354398 TERMINATED 1000000084477 26466 1213 2008-07-07 2029-01-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000354406 TERMINATED 1000000084479 26466 1023 2008-07-07 2029-01-28 $ 401.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State