Search icon

EXECUTIVE TIRE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE TIRE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE TIRE SERVICE 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: 27 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000095535
FEI/EIN Number 261271290

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

Address: 1971 SW 139 Court, MIAMI, FL, 33175, US
Mail Address: 1971 SW 139 Court, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CARLOS M Manager 1971 SW 139 Court, MIAMI, FL, 33175
HERNANDEZ CARLOS M Agent 1971 SW 139 Court, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 1971 SW 139 Court, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-01-21 1971 SW 139 Court, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 1971 SW 139 Court, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000164465 TERMINATED 1000000985025 DADE 2024-03-15 2044-03-20 $ 1,066.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State