Search icon

JORGE, RIMS, TIRES & CAR ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: JORGE, RIMS, TIRES & CAR ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE, RIMS, TIRES & CAR ACCESSORIES, 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: 21 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000036292
FEI/EIN Number 208700073

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

Address: 10535 NW 27TH AVENUE, 5, MIAMI, FL, 33147
Mail Address: 277 NW 34TH TERRACE, MIAMI, FL, 33127, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JORGE President 277 NW 34TH TERRACE, MIAMI, FL, 33127
TORRES JORGE Agent 277 NW 34TH TERRACE, MIAMI, FL, 33127
TORRES JORGE Secretary 277 NW 34TH TERRACE, MIAMI, FL, 33127
TORRES JORGE Director 277 NW 34TH TERRACE, MIAMI, FL, 33127
MONTES CYNTHIA Vice President 277 NW 34TH TERRACE, MIAMI, FL, 33127
MONTES CYNTHIA Director 277 NW 34TH TERRACE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-24 10535 NW 27TH AVENUE, 5, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 277 NW 34TH TERRACE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 10535 NW 27TH AVENUE, 5, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000814615 LAPSED 1000000548480 PINELLAS 2013-10-23 2024-08-01 $ 342.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-08
Domestic Profit 2007-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State