Search icon

REAL STEEL AUTOMOTIVE & TIRES CORP. - Florida Company Profile

Company Details

Entity Name: REAL STEEL AUTOMOTIVE & TIRES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL STEEL AUTOMOTIVE & TIRES 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000079850
FEI/EIN Number 46-0999253

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

Address: 8118 Beach Blvd, Jacksonville, FL, 32016, US
Mail Address: 8118 Beach Blvd, JAcksonville, FL, 32216, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APONTE FREDDY Manager 26 Antila way, Saint Johns, FL, 32259
APONTE FREDDY Agent 26 Antila way, Saint johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111236 REAL STEEL AUTOMOTIVE. EXPIRED 2015-11-02 2020-12-31 - PO BOX 66184, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 26 Antila way, Saint johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 8118 Beach Blvd, Jacksonville, FL 32016 -
CHANGE OF MAILING ADDRESS 2019-01-10 8118 Beach Blvd, Jacksonville, FL 32016 -
REGISTERED AGENT NAME CHANGED 2015-01-12 APONTE, FREDDY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404667 TERMINATED 1000000931793 DUVAL 2022-08-19 2042-08-23 $ 1,571.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-10-19
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State