Search icon

LOS GRANDE LATINO TIRES, INC. - Florida Company Profile

Company Details

Entity Name: LOS GRANDE LATINO TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS GRANDE LATINO TIRES, 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000147621
FEI/EIN Number 562626013

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

Address: 11702 US Hwy 19, Port RIchey, FL, 34668, US
Mail Address: 11702 us highway 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNTON THOMAS JR President 12955 HIALEAH AVE, NEW PORT RICHEY, FL, 34654
BRUNTON THOMAS JR Agent 12955 HIALEAH AVE, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093349 CLOUD CRAFTER EXPIRED 2014-09-12 2019-12-31 - 1233 SPOTSWOOD COURT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 11702 US Hwy 19, Port RIchey, FL 34668 -
CHANGE OF MAILING ADDRESS 2017-04-27 11702 US Hwy 19, Port RIchey, FL 34668 -
AMENDMENT 2017-04-07 - -
REGISTERED AGENT NAME CHANGED 2017-04-07 BRUNTON, THOMAS, JR -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 12955 HIALEAH AVE, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
Amendment 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State