Search icon

PAYLE$$ 4 TIRE$$ & RECYCLING INC - Florida Company Profile

Company Details

Entity Name: PAYLE$$ 4 TIRE$$ & RECYCLING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAYLE$ 4 TIRE$ & RECYCLING 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: 22 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000066309
FEI/EIN Number NOT APPLICABLE

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

Address: 2344 W. COLUMNUS DR, TAMPA, FL, 33607, US
Mail Address: 2344 W. COLUMNUS DR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ LLOMBART JULIAN A President 2901 W COLUMBUS DR, TAMPA, FL, 33607
CASTILLO YUDELKA A Secretary 1011 W. COLUMBUS DR, TAMPA, FL, 33602
PEREZ LLOMBART JULIAN A Agent 2901 W COLUMBUS DR, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000007429 MI RANCHITO CAFE 2 EXPIRED 2012-01-21 2017-12-31 - 2320 W COLUMBUS DR, TAMPA, FL, 33602
G11000096025 NEW TIRES CITY EXPIRED 2011-09-28 2016-12-31 - 2901 W COLUMBUS DR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-06 2344 W. COLUMNUS DR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2012-07-06 2344 W. COLUMNUS DR, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000582753 TERMINATED 1000000635153 HILLSBOROU 2014-06-05 2036-09-09 $ 160.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000181494 TERMINATED 1000000579440 HILLSBOROU 2014-01-29 2034-02-07 $ 1,320.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000354067 TERMINATED 12-150-D3 LEON 2014-01-22 2019-03-20 $384.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12001041287 TERMINATED 1000000419106 HILLSBOROU 2012-12-13 2032-12-19 $ 4,153.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2012-07-06
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State