Search icon

NATIONAL TIRE STORES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL TIRE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TIRE STORES, 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: 28 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2024 (6 months ago)
Document Number: P08000021543
FEI/EIN Number 262056053

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

Mail Address: 4051 Southwest 136th Avenue, Miramar, FL, 33027, US
Address: 1050 N STATE ROAD 7, HOLLYWOOD, FL, 33021-5101
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABIB DANYAL Director 1050 N STATE RD 7, HOLLYWOOD, FL, 33021
Billoo Yasir Esq. Agent 2122 Hollywood Blvd., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-25 - -
CHANGE OF MAILING ADDRESS 2022-02-11 1050 N STATE ROAD 7, HOLLYWOOD, FL 33021-5101 -
REGISTERED AGENT NAME CHANGED 2020-04-08 Billoo, Yasir, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 2122 Hollywood Blvd., Hollywood, FL 33020 -

Documents

Name Date
Amendment 2024-10-25
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110062080 0418800 1991-02-01 19700 NW 2ND AVENUE, MIAMI, FL, 33169
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-02-01
Case Closed 1991-02-14

Related Activity

Type Complaint
Activity Nr 74061573
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7410597306 2020-04-30 0455 PPP 1050 N STATE ROAD 7, HOLLYWOOD, FL, 33021
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28251.62
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State