Search icon

P & P AUTO TIRE SHOP, INC - Florida Company Profile

Company Details

Entity Name: P & P AUTO TIRE SHOP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & P AUTO TIRE 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 16 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: P13000033075
FEI/EIN Number 80-0921144

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

Address: 1550 NW 79 STREET, MIAMI, FL, 33147, US
Mail Address: 4214 NW 11TH COURT, MIAMI, FL, 33127, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN FELIX PATRICK Agent 4214 NW 11TH COURT, MIAMI, FL, 33127
JEAN FELIX PATRICK President 4214 NW 11TH COURT, MIAMI, FL, 33127
JEAN FELIX PATRICK Vice President 4214 NW 11TH COURT, MIAMI, FL, 33127
JEAN FELIX PATRICK JR Secretary 4214 NW 11TH COURT, MIAMI, FL, 33127
JEAN FELIX PATRICK JR Treasurer 4214 NW 11TH COURT, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-16 - -
REINSTATEMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 JEAN FELIX, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000164030 TERMINATED 1000000737986 DADE 2017-03-16 2037-03-24 $ 4,151.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2019-05-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-03-25
Domestic Profit 2013-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State