Search icon

J.T. TIRES SHOP COMPANY - Florida Company Profile

Company Details

Entity Name: J.T. TIRES SHOP COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.T. TIRES SHOP COMPANY 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000009157
FEI/EIN Number 800529103

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

Address: 1230 ARLINGTON ROAD N, JACKSONVILLE, FL, 32211, US
Mail Address: 1230 ARLINGTON ROAD N, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JAMES President 1057 Westdale Dr, JACKSONVILLE, FL, 32211
TAYLOR JAMES Agent 1230 Arlington Road N, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1230 ARLINGTON ROAD N, JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1230 Arlington Road N, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2021-04-13 1230 ARLINGTON ROAD N, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2021-04-13 TAYLOR, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-08
Domestic Profit 2010-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State