Search icon

AFFORDABLE AUTOMOTIVE WHEELS & TIRES, INC. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE AUTOMOTIVE WHEELS & TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFORDABLE AUTOMOTIVE WHEELS & 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: 12 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000084341
FEI/EIN Number 800583479

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

Address: 1260 BELLE AVE, WINTER SPRINGS, FL, 32708, US
Mail Address: 1260 BELLE AVE, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIANSKI THOMASZ J President 600 SILVER BIRCH PLACE, LONGWOOD, FL, 32750
HERNANDEZ ENRIQUE L Vice President 383 EMERSON PLAZA, ALTAMONTE SPRINGS, FL, 32701
FABIANSKI THOMASZ J Agent 600 SILVER BIRCH PLACE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 1260 BELLE AVE, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2010-05-06 1260 BELLE AVE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2010-05-06 FABIANSKI, THOMASZ J -

Documents

Name Date
Off/Dir Resignation 2010-06-03
ANNUAL REPORT 2010-05-06
Domestic Profit 2009-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State