Search icon

JR'S AUTO & TIRE INC - Florida Company Profile

Company Details

Entity Name: JR'S AUTO & TIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JR'S AUTO & 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: 14 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000036884
FEI/EIN Number 451658007

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

Mail Address: 2990 ROBINWOOD LN, PALM HARBOR, FL, 34684, US
Address: 1300 SUNSET POINT RD, SUITE A, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZK JOHN M President 2990 ROBINWOOD LN, PALM HARBOR, FL, 34684
RIZK JOHN M Vice President 2990 ROBINWOOD LN, PALM HARBOR, FL, 34684
RIZK JOHN M Secretary 2990 ROBINWOOD LN, PALM HARBOR, FL, 34684
RIZK JOHN M Treasurer 2990 ROBINWOOD LN, PALM HARBOR, FL, 34684
RIZK JOHN Agent 2990 ROBINWOOD LN, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1300 SUNSET POINT RD, SUITE A, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000604435 TERMINATED 1000000658843 PINELLAS 2015-02-12 2035-05-22 $ 661.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001163756 TERMINATED 1000000642318 PINELLAS 2014-10-06 2034-12-17 $ 441.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001163764 TERMINATED 1000000642320 PINELLAS 2014-10-06 2024-12-17 $ 878.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001841056 TERMINATED 1000000565622 PINELLAS 2013-12-18 2033-12-26 $ 1,525.76 STATE OF FLORIDA0059910
J13001577684 TERMINATED 1000000528247 MIAMI-DADE 2013-10-03 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000195296 TERMINATED 1000000528245 ORANGE 2013-09-09 2034-02-13 $ 4,785.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State