Search icon

WISNOLD SURPLUS TIRES, INC. - Florida Company Profile

Company Details

Entity Name: WISNOLD SURPLUS TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WISNOLD SURPLUS TIRES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2012 (13 years ago)
Document Number: P09000082439
FEI/EIN Number 26-2904341

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

Address: 740 NE 42ND STREET SUITE 3, POMPANO BEACH, FL 33064
Mail Address: 740 NE 42ND STREET SUITE 3, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISNOLD, JOSEPH Agent 540 NE 45th CT, POMPANO BEACH, FL 33064
WISNOLD, JOSEPH President 740 NE 42ND STREET SUITE 3, POMPANO BEACH, FL 33064
WISNOLD, JOSEPH Director 740 NE 42ND STREET SUITE 3, POMPANO BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021442 WISNOLD AUTO REPAIR & SURPLUS TIRES, INC. EXPIRED 2010-03-08 2015-12-31 - 45 NE 46TH COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 740 NE 42ND STREET SUITE 3, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-04-29 740 NE 42ND STREET SUITE 3, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 540 NE 45th CT, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2012-04-06 - -
PENDING REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State