Search icon

SCORPION KING TIRE CENTER, INC - Florida Company Profile

Company Details

Entity Name: SCORPION KING TIRE CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCORPION KING TIRE CENTER, 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: 30 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000060480
FEI/EIN Number 452660780

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

Address: 17 MILDRED DRIVE, FORT MYERS, FL, 33901, US
Mail Address: 24 Apache St, Lehigh Acres, FL, 33936, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes Jose E President 24 Apache St, Lehigh Acres, FL, 33936
Reyes Jose E Agent 24 Apache St, Lehigh Acres, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024481 WEST COAST TIRE RECYCLING EXPIRED 2014-03-10 2019-12-31 - 1412 NW 10TH AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-25 17 MILDRED DRIVE, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Reyes, Jose E -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 24 Apache St, Lehigh Acres, FL 33936 -
AMENDMENT 2014-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000752965 TERMINATED 1000000480105 LEE 2013-03-06 2023-04-17 $ 399.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000584699 TERMINATED 1000000480103 LEE 2013-03-04 2033-03-13 $ 8,653.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000584707 TERMINATED 1000000480104 LEE 2013-03-04 2033-03-13 $ 4,176.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-05
Amendment 2014-02-18
Reg. Agent Change 2014-02-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State