Search icon

ISABELLA TIRES CORP - Florida Company Profile

Company Details

Entity Name: ISABELLA TIRES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISABELLA TIRES CORP 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000019409
FEI/EIN Number 800561171

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

Address: 2281 W. 4TH AVE., HIALEAH, FL, 33010
Mail Address: 2281 W. 4TH AVE., HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ BARBARA E President 1150 WEST 79TH ST, HIALEAH, FL, 33014
SUAREZ BARBARA E Agent 1150 WEST 79TH ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-09 SUAREZ, BARBARA E -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 1150 WEST 79TH ST, #240B, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 2281 W. 4TH AVE., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2010-04-12 2281 W. 4TH AVE., HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000610832 TERMINATED 1000000795168 DADE 2018-08-27 2038-08-29 $ 1,793.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-04-12
Domestic Profit 2010-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State