Search icon

INTERNATIONAL TIRE SUPPLY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TIRE SUPPLY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TIRE SUPPLY OF FLORIDA, 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000011605
FEI/EIN Number 274751230

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

Address: 8181 NW 36 STREET, SUITE 13AB, DORAL, FL, 33166
Mail Address: 8181 NW 36 STREET, SUITE 13AB, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMEDA JAIME Secretary 2739 W 79 STREET SUITE 16, HIALEAH, FL, 33016
LAMEDA JAIME Director 2739 W 79 STREET SUITE 16, HIALEAH, FL, 33016
LAMEDA JAIME President 2739 W 79 STREET SUITE 16, HIALEAH, FL, 33016
LAMEDA JAIME Treasurer 2739 W 79 STREET SUITE 16, HIALEAH, FL, 33016
JELEN ACCOUNTING SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2012-04-30 INTERNATIONAL TIRE SUPPLY OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 8181 NW 36 STREET, SUITE 13AB, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 8181 NW 36 STREET, SUITE 13AB, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-25 8181 NW 36 STREET, SUITE 13AB, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-04-25 JELEN ACCOUNTING SERVICES, INC. -
AMENDMENT 2011-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267308 ACTIVE 1000000653895 DADE 2015-02-11 2035-02-18 $ 4,025.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000267316 ACTIVE 1000000653896 DADE 2015-02-11 2025-02-18 $ 770.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001566521 LAPSED 1000000507813 MIAMI-DADE 2013-10-16 2023-10-29 $ 627.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001446724 TERMINATED 1000000507779 MIAMI-DADE 2013-09-18 2033-10-03 $ 8,081.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000781592 LAPSED 1000000296756 MIAMI-DADE 2013-04-19 2023-04-24 $ 1,075.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-16
Amendment and Name Change 2012-04-30
ANNUAL REPORT 2012-04-25
Amendment 2011-05-02
Domestic Profit 2011-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State