Search icon

WORLD TIRE GENERATION CORP - Florida Company Profile

Company Details

Entity Name: WORLD TIRE GENERATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD TIRE GENERATION 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: 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000091547
FEI/EIN Number 743227374

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

Address: 1661 ROYAL GROVE WAY, WESTON, FL, 33327, US
Mail Address: 1661 ROYAL GROVE WAY, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANSUR BETTY President 1661 ROYAL GROVE WAY, WESTON, FL, 33327
SANSUR DONALD Vice President 1661 ROYAL GROVE WAY, WESTON, FL, 33327
ZAPATA LOURDES Secretary 1661 ROYAL GROVE WAY, WESTON, FL, 33327
ESTEVES FELIX Treasurer 1661 ROYAL GROVE WAY, WESTON, FL, 33327
SANSUR DONALD Agent 1661 ROYAL GROVE WAY, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015106 WTG EXPIRED 2015-02-10 2020-12-31 - 6812 NW 77 COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1661 ROYAL GROVE WAY, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-05-01 1661 ROYAL GROVE WAY, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1661 ROYAL GROVE WAY, WESTON, FL 33327 -
NAME CHANGE AMENDMENT 2015-10-12 WORLD TIRE GENERATION CORP -
AMENDMENT 2013-09-27 - -
AMENDMENT 2008-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000195998 TERMINATED 1000000818902 DADE 2019-03-11 2039-03-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000040758 TERMINATED 1000000769794 DADE 2018-01-22 2028-01-31 $ 610.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106833 TERMINATED 1000000735371 DADE 2017-02-15 2027-02-24 $ 852.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000633689 TERMINATED 1000000722422 DADE 2016-09-14 2026-09-21 $ 2,176.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000300955 TERMINATED 1000000397068 BROWARD 2013-02-04 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-11-25
Name Change 2015-10-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Amendment 2013-09-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State