Search icon

AAA TIRES & AUTO SERVICES CORP - Florida Company Profile

Company Details

Entity Name: AAA TIRES & AUTO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA TIRES & AUTO SERVICES 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: 02 Apr 2012 (13 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: P12000031244
FEI/EIN Number NOT APPLICABLE

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

Address: 2310 W COLUMBUS DR, TAMPA, FL, 33607, US
Mail Address: 2310 W COLUMBUS DR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARIAS JUAN J President 2310 W COLUMBUS DR, TAMPA, FL, 33607
CARIAS JUAN J Agent 2310 W COLUMBUS DR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 CARIAS, JUAN JOSE -
AMENDMENT 2018-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2310 W COLUMBUS DR, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2310 W COLUMBUS DR, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-04-25 2310 W COLUMBUS DR, TAMPA, FL 33607 -
AMENDMENT 2012-05-24 - -
AMENDMENT 2012-04-09 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
Off/Dir Resignation 2018-09-10
Amendment 2018-09-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
Amendment 2012-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State