Search icon

DOMINIKAN TIRE INC - Florida Company Profile

Company Details

Entity Name: DOMINIKAN TIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINIKAN TIRE 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000034083
FEI/EIN Number 272424749

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

Address: 2100 PALM BAY ROAD NE, PALM BAY, FL, 32905, UN
Mail Address: 2100 PALM BAY ROAD NE, PALM BAY, FL, 32905, UN
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROQUE President 1240 BARD LANE, PALM BAY, FL, 32905
HERNANDEZ MANUEL E Vice President 2100 PLAM BAY RD, PALM BAY, FL, 32905
HERNANDEZ ROQUE Agent 1240 BARD LANE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 1240 BARD LANE, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 2100 PALM BAY ROAD NE, PALM BAY, FL 32905 UN -
CHANGE OF MAILING ADDRESS 2012-04-03 2100 PALM BAY ROAD NE, PALM BAY, FL 32905 UN -

Documents

Name Date
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-15
Off/Dir Resignation 2012-05-31
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-05-18
Domestic Profit 2010-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State