Search icon

J.B. DISCOUNT TIRES CORP. - Florida Company Profile

Company Details

Entity Name: J.B. DISCOUNT TIRES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.B. DISCOUNT TIRES CORP. 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: 17 Jan 2007 (18 years ago)
Document Number: P07000007496
FEI/EIN Number 208216380

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

Address: 7885 W 28 AVE, BAY B, HIALEAH, FL, 33016
Mail Address: 7885 W 28 AVE, BAY B, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA JORGE President 7885 W 28 AVE, HIALEAH, FL, 33016
BARRERA JORGE Director 7885 W 28 AVE, HIALEAH, FL, 33016
BARRERA JORGE Agent 7885 W 28 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 7885 W 28 AVE, BAY B, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-13 7885 W 28 AVE, BAY B, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 7885 W 28 AVE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2008-03-28 BARRERA, JORGE -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-10-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State