Search icon

NATIONWIDE TIRES AND AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONWIDE TIRES AND AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONWIDE TIRES AND AUTOMOTIVE SERVICES, 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: 07 Aug 2012 (13 years ago)
Document Number: P12000068007
FEI/EIN Number 460778189

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

Mail Address: PO BOX 831836, MIAMI, FL, 33283, US
Address: 14195 SW 139 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO RICHARD J President 14195 SW 139 CT, MIAMI, FL, 33186
JARAMILLO RICHARD J Agent 14195 SW 139 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 14195 SW 139 CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 14195 SW 139 CT, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000554592 ACTIVE 1000000970120 MIAMI-DADE 2023-11-07 2043-11-15 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State