Search icon

CUCUSITO TIRES, INC. - Florida Company Profile

Company Details

Entity Name: CUCUSITO TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUCUSITO TIRES, 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000081905
FEI/EIN Number 271049878

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

Address: 4260 PALM AVE, HIALEAH, FL, 33012, US
Mail Address: 4260 PALM AVE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RAUL President 4260 Palm Ave, Hialeah, FL, 33012
COLLOVA BARBARA Vice President 1210 SW Chase Road, Port St. Lucie, FL, 34953
SANCHEZ RAUL Agent 4260 PALM AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 4260 PALM AVE, HIALEAH, FL 33012 -
REINSTATEMENT 2013-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-21 4260 PALM AVE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2013-11-21 4260 PALM AVE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000453848 TERMINATED 1000000277011 MIAMI-DADE 2012-05-25 2032-05-30 $ 440.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2012-09-24
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-10-12
Domestic Profit 2009-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State