Search icon

ALEX TIRES & WHEELS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36595
Loan Approval Amount (current) 36595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33523-6815
Project Congressional District FL-12
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36903.8
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State