Search icon

IMPERIAL TIRE CORP. - Florida Company Profile

Company Details

Entity Name: IMPERIAL TIRE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL TIRE CORP. 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000000241
FEI/EIN Number 45-4846210

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

Address: 2719 NW 24 STREET UNIT B, MIAMI, FL, 33142, US
Mail Address: 2719 NW 24 STREET UNIT B, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU FELIPE President 2719 NW 24 STREET, MIAMI, FL, 33142
ABREU FELIPE Secretary 2719 NW 24 STREET, MIAMI, FL, 33142
ABREU FELIPE Agent 2719 NW 24 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-25 2719 NW 24 STREET, UNIT B, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-25 2719 NW 24 STREET UNIT B, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-01-25 2719 NW 24 STREET UNIT B, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2014-01-25 ABREU, FELIPE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001510800 TERMINATED 1000000541732 MIAMI-DADE 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State