Search icon

CARIBBEAN TIRES & REPAIR SHOP INC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN TIRES & REPAIR SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARIBBEAN TIRES & REPAIR SHOP 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: 07 Feb 2012 (13 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P12000012963
FEI/EIN Number 822226129

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

Address: 641 E SUGARLAND HWY, CLEWISTON, FL, 33440, US
Mail Address: 641 E SUGARLAND HWY, CLEWISTON, FL, 33440, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBRA KIRENIA President 755 BACOM POINT ROAD, PAHOKEE, FL, 33476
HEBRA KIRENIA Treasurer 755 BACOM POINT ROAD, PAHOKEE, FL, 33476
HEBRA KIRENIA Secretary 755 BACOM POINT ROAD, PAHOKEE, FL, 33476
HEBRA KIRENIA Vice President 755 BACOM POINT ROAD, PAHOKEE, FL, 33476
JC TAX SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 - -
AMENDMENT AND NAME CHANGE 2017-07-06 CARIBBEAN TIRES & REPAIR SHOP INC -
REINSTATEMENT 2014-06-17 - -
REGISTERED AGENT NAME CHANGED 2014-06-17 JC TAX SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 1100 N MAIN ST, 103, BELLE GLADE, FL 33430 -
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
J25000025960 ACTIVE 1000001024490 HENDRY 2025-01-13 2045-01-15 $ 1,426.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000128171 ACTIVE 1000000978273 HENDRY 2024-02-28 2044-03-06 $ 3,541.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000333740 ACTIVE 1000000951836 HENDRY 2023-07-17 2043-07-19 $ 66,280.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000670846 ACTIVE 1000000765022 HENDRY 2017-12-05 2037-12-13 $ 799.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000670853 ACTIVE 1000000765024 HENDRY 2017-12-05 2037-12-13 $ 2,195.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Off/Dir Resignation 2017-07-06
Amendment and Name Change 2017-07-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-06-17
Domestic Profit 2012-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State