Search icon

SPUD'S ECONOMY TIRES, INC. - Florida Company Profile

Company Details

Entity Name: SPUD'S ECONOMY TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPUD'S ECONOMY 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000056253
FEI/EIN Number 452552664

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

Address: 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
Mail Address: 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLZHAUSER ROBERT A President 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056
HOLZHAUSER ROBERT A Agent 18575 NW 27TH AVENUE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-08-20 HOLZHAUSER, ROBERT A -
REINSTATEMENT 2017-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000576975 ACTIVE 1000000793163 MIAMI-DADE 2018-08-10 2038-08-15 $ 9,158.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000576983 ACTIVE 1000000793164 MIAMI-DADE 2018-08-10 2038-08-15 $ 3,421.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000462028 ACTIVE 1000000786801 MIAMI-DADE 2018-06-27 2028-07-05 $ 1,067.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000462010 ACTIVE 1000000786800 MIAMI-DADE 2018-06-27 2038-07-05 $ 11,812.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000462002 ACTIVE 1000000786799 MIAMI-DADE 2018-06-27 2038-07-05 $ 15,343.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000055592 ACTIVE 1000000733021 DADE 2017-01-23 2037-01-26 $ 10,590.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000055600 ACTIVE 1000000733022 DADE 2017-01-23 2037-01-26 $ 4,323.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000729412 ACTIVE 1000000726476 DADE 2016-11-07 2036-11-10 $ 18,505.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000729404 ACTIVE 1000000726475 DADE 2016-11-07 2036-11-10 $ 42,102.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000729420 ACTIVE 1000000726477 DADE 2016-11-07 2026-11-10 $ 1,952.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-01-30
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-01-03
ANNUAL REPORT 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119147803 2020-05-22 0455 PPP 18575 Northwest 27th Avenue, Miami Gardens, FL, 33056-3104
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488565
Loan Approval Amount (current) 488565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-3104
Project Congressional District FL-24
Number of Employees 25
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State