Search icon

TIRE SERVICE PLUS CO. - Florida Company Profile

Company Details

Entity Name: TIRE SERVICE PLUS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE SERVICE PLUS CO. 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: 18 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2010 (15 years ago)
Document Number: P07000103689
FEI/EIN Number 770697714

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

Address: 149 NW 16TH ST., BELLE GLADE, FL, 33430, US
Mail Address: 149 NW 16TH ST., BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANZOS JOE A President 14916 61st ct N, loxahatchee, FL, 33470
BETANZOS JOE A Director 14916 61st ct N, loxahatchee, FL, 33470
GONZALEZ ANGEL L Vice President 113 SEGURA ST, ROYAL PALM BEACH, FL, 33411
GONZALEZ ANGEL L Director 113 SEGURA ST, ROYAL PALM BEACH, FL, 33411
BELLORIN AMILKAR A Secretary 13129 71st PL N, West Palm Beach, FL, 33412
BELLORIN AMILKAR A Director 13129 71st PL N, West Palm Beach, FL, 33412
BETANZOS JOE A Agent 14916 61st ct N, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 14916 61st ct N, Loxahatchee, FL 33470 -
AMENDMENT 2010-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 149 NW 16TH ST., BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 2009-03-19 149 NW 16TH ST., BELLE GLADE, FL 33430 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000606673 ACTIVE 1000000967992 PALM BEACH 2023-10-26 2043-12-13 $ 940,493.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State