Search icon

ZOOM USED TIRES AND RIMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MUSCADIN EMMANUEL President 1121 gretchen avenue south, lehigh acres, FL, 33973
Muscadin Jimmy Agent 416 McArthur Ave, Lehigh Acres, FL, 33936

Fictitious Names

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

Events

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 - -

Documents

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