Search icon

LA GOMERA TIRE SHOP INC - Florida Company Profile

Company Details

Entity Name: LA GOMERA TIRE SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA GOMERA TIRE SHOP 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: 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000077606
FEI/EIN Number 273235322

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

Address: 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905, UN
Mail Address: 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FLORES J ELEAZAR President 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905
PEREZ FLORES J ELEAZAR Agent 4500 PALM BEACH BLVD, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161923 LA GOMERA EXPIRED 2009-10-05 2014-12-31 - 4500 PALM BEACH BLVD., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-06-03 - -
REINSTATEMENT 2014-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-03 4500 PALM BEACH BLVD, FORT MYERS, FL 33905 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-20 4500 PALM BEACH BLVD, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2010-08-20 PEREZ FLORES, J ELEAZAR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001159608 TERMINATED 1000000516101 LEE 2013-06-07 2023-06-26 $ 979.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000930621 TERMINATED 1000000291499 LEE 2012-11-20 2022-12-05 $ 1,168.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000927668 LAPSED 1000000276905 LEE 2012-11-15 2022-12-05 $ 376.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000534878 TERMINATED 1000000277858 LEE 2012-07-23 2032-08-02 $ 325.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-20
Domestic Profit 2009-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State