Entity Name: | ZOOM USED TIRES AND RIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZOOM USED TIRES AND RIMS, 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: |
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: | 29 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2012 (13 years ago) |
Document Number: | P10000088485 |
FEI/EIN Number |
263189461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 gretchen avenue south, lehigh acres, FL, 33973, US |
Mail Address: | 1121 gretchen avenue south, lehigh acres, FL, 33973, US |
ZIP code: | 33973 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSCADIN EMMANUEL | President | 1121 gretchen avenue south, lehigh acres, FL, 33973 |
Muscadin Jimmy | Agent | 416 McArthur Ave, Lehigh Acres, FL, 33936 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000126491 | ZOOM WASTE TIRE COLLECTOR | ACTIVE | 2023-10-12 | 2028-12-31 | - | 1121 GRETCHEN AVE S, STE B, LEHIGH ACRES, FL, 33973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Muscadin, Jimmy | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 416 McArthur Ave, Lehigh Acres, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 1121 gretchen avenue south, lehigh acres, FL 33973 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 1121 gretchen avenue south, lehigh acres, FL 33973 | - |
REINSTATEMENT | 2012-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-20 |
AMENDED ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2017-02-11 |
AMENDED ANNUAL REPORT | 2016-09-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State