Search icon

THE FAT TIRES, CO. - Florida Company Profile

Company Details

Entity Name: THE FAT TIRES, CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

THE FAT TIRES, CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Oct 2007 (17 years ago)
Date of dissolution: 18 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P07000114920
FEI/EIN Number 90-0446918

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

Address: 8801 WILES RD, APT 207 BLDG 11, CORAL SPRINGS, FL 33067
Mail Address: 8801 WILES RD, APT 207 BLDG 11, CORAL SPRINGS, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTIDAS S., NESTOR R Agent 8801 WILES RD, APT 207 BLDG 11, CORAL SPRINGS, FL 33067
BASTIDAS S., NESTOR R Director 8801 WILES RD, APT 207 BLDG 11 CORAL SPRINGS, FL 33067
BASTIDAS S., NESTOR R President 8801 WILES RD, APT 207 BLDG 11 CORAL SPRINGS, FL 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 8801 WILES RD, APT 207 BLDG 11, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2016-04-27 8801 WILES RD, APT 207 BLDG 11, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 8801 WILES RD, APT 207 BLDG 11, CORAL SPRINGS, FL 33067 -
CANCEL ADM DISS/REV 2009-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
CORAPREIWP 2009-02-20
Domestic Profit 2007-10-18

Date of last update: 25 Feb 2025

Sources: Florida Department of State