Entity Name: | ALEX TIRES & WHEELS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEX TIRES & WHEELS, 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: |
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: | 10 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P07000130620 |
FEI/EIN Number |
261544033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18941 US HIGHWAY 301, DADE CITY, FL, 33523, US |
Mail Address: | 18931 US HIGHWAY 301, DADE CITY, FL, 33523-6815, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ FERNANDO JSR. | Vice President | 29235 SEDGEWAY BOULEVARD, WESLEY CHAPEL, FL, 33544 |
QUINTANA JOSE A | President | PO Box 56, DADE CITY, FL, 33526 |
ALEX TIRES & WHEELS, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Alex Tires & Wheels | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 29235 Sedgeway Boulevard, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 18941 US HIGHWAY 301, DADE CITY, FL 33523 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 18941 US HIGHWAY 301, DADE CITY, FL 33523 | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2010-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8104777308 | 2020-05-01 | 0455 | PPP | 18941 US HIGHWAY 301, DADE CITY, FL, 33523-6815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State