Search icon

ROAD RUNNER TIRE SERVICES,CORP - Florida Company Profile

Company Details

Entity Name: ROAD RUNNER TIRE SERVICES,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD RUNNER TIRE SERVICES,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: 04 Apr 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: P07000041967
FEI/EIN Number 208791063

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

Address: 4690 US HIGHWAY 27, WESTON, FL, 33332, US
Mail Address: 12648 SW 54 Ct, Miramar, FL, 33027, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEQUEIRA MARLENE Director 4690 US HIGHWAY 27, WESTON, FL, 33332
SEQUEIRA MARLENE President 4690 US HIGHWAY 27, WESTON, FL, 33332
NUEVA VIDA ACCOUNTING CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 4690 US HIGHWAY 27, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6445 SW 130 PLACE, APT 601, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2021-04-30 NUEVA VIDA ACCOUNTING CORP -
AMENDMENT 2020-11-23 - -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-10-05 - -
AMENDMENT 2016-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 4690 US HIGHWAY 27, WESTON, FL 33332 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000614348 TERMINATED 1000000435581 BROWARD 2013-03-18 2033-03-27 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
Amendment 2020-11-23
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-11-15
Reg. Agent Resignation 2019-09-16
Amendment 2018-10-05
ANNUAL REPORT 2018-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State