Search icon

ONE SOUTH TIRES, INC. - Florida Company Profile

Company Details

Entity Name: ONE SOUTH TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE SOUTH TIRES, 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: 28 Feb 2011 (14 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: P11000020814
FEI/EIN Number 275314393

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

Address: 20841 SW 238 STREET, Homestead, FL, 33031, US
Mail Address: 20841 SW 238 STREET, Homestead, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ URBEIL Director 20841 SW 238 STREET, Homestead, FL, 33031
HERNANDEZ URBEIL President 20841 SW 238 STREET, Homestead, FL, 33031
Hernandez Urbeil Agent 20841 SW 238 STREET, Homestead, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 20841 SW 238 STREET, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2018-01-19 20841 SW 238 STREET, Homestead, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 20841 SW 238 STREET, Homestead, FL 33031 -
REGISTERED AGENT NAME CHANGED 2017-04-17 Hernandez, Urbeil -

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State