Search icon

HIGHSPEED TIRE GROUP INC. - Florida Company Profile

Company Details

Entity Name: HIGHSPEED TIRE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHSPEED TIRE GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: P11000105369
FEI/EIN Number 454027048

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

Address: 17207 NE 5 AVE., CITRA, FL, 32113
Mail Address: 17207 NE 5 AVE., CITRA, FL, 32113
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGUES NELSON M President 17207 NE 5 AVE, CITRA, FL, 32113
NOGUES NELSON M Director 17207 NE 5 AVE, CITRA, FL, 32113
NOGUES JUDITH Secretary 17207 NE 5 AVE, CITRA, FL, 32113
NOGUES JUDITH Treasurer 17207 NE 5 AVE, CITRA, FL, 32113
NOGUES JUDITH Director 17207 NE 5 AVE, CITRA, FL, 32113
NOGUES NELSON M Agent 17207 NE 5 AVE., CITRA, FL, 32113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000039162 HIGHSPEED AUTOMOTIVE GROUP EXPIRED 2019-03-26 2024-12-31 - 17207 NE 5TH AVE, CITRA, FL, 32113
G13000098180 HIGHSPEED AUTOMOTIVE GROUP EXPIRED 2013-10-04 2018-12-31 - 9455 S US HWY 441, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 NOGUES, NELSON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000756882 TERMINATED 1000000803797 MARION 2018-11-08 2038-11-14 $ 1,550.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State