Search icon

CYCLE TIRE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CYCLE TIRE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYCLE TIRE CENTER, 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: 26 Feb 2007 (18 years ago)
Date of dissolution: 26 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P07000025203
FEI/EIN Number 651296949

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

Address: 5958 THOMAS STREET, HOLLYWOOD, FL, 33021
Mail Address: 5958 THOMAS STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYCLE TIRE CENTER 401K PLAN 2010 651296949 2011-03-22 CYCLE TIRE CENTER 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9544961661
Plan sponsor’s address 5960 THOMAS ST, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 651296949
Plan administrator’s name CYCLE TIRE CENTER
Plan administrator’s address 5960 THOMAS ST, HOLLYWOOD, FL, 33021
Administrator’s telephone number 9544961661

Signature of

Role Plan administrator
Date 2011-03-22
Name of individual signing MITCHEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-22
Name of individual signing MITCHEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIAZ MITCHEL President 5958 THOMAS STREET, HOLLYWOOD, FL, 33021
DIAZ MITCHEL Agent 5958 THOMAS STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077066 WHEEL XPRESS EXPIRED 2012-08-03 2017-12-31 - 5958 THOMAS ST, HOLLYWOOD, FL, 33021
G12000075485 WHEELS XPRESSIONS EXPIRED 2012-07-30 2017-12-31 - 5958 THOMAS ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-26
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-10
Domestic Profit 2007-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State