Search icon

FINAL FRONTIER TIRES INC. - Florida Company Profile

Company Details

Entity Name: FINAL FRONTIER TIRES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINAL FRONTIER TIRES 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: 22 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000045350
FEI/EIN Number 46-2825397

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

Address: 2120 SW HAYWORTH AVE., PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2130 SW HAYWORTH AVE., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHER CHESTER A President 3651 SW ROSSER BLVD, PORT SAINT LUCIE, FL, 34953
ARCHER CHESTER Agent 2120 SW HAYWORTH AVE., PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101861 FINAL FRONTIER AUTO SALES EXPIRED 2014-10-07 2024-12-31 - 2130 SW HAYWORTH AVE, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-08-21 - -
REGISTERED AGENT NAME CHANGED 2017-08-21 ARCHER, CHESTER -
REINSTATEMENT 2016-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 2120 SW HAYWORTH AVE., PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2015-10-12 2120 SW HAYWORTH AVE., PORT SAINT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000272900 TERMINATED 1000000890429 ST LUCIE 2021-05-27 2041-06-02 $ 3,959.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000354825 ACTIVE 1000000866625 ST LUCIE 2020-10-29 2040-11-04 $ 96,183.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000726281 TERMINATED 1000000801644 ST LUCIE 2018-10-24 2038-10-31 $ 785.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000150476 TERMINATED 1000000737149 ST LUCIE 2017-03-08 2037-03-17 $ 2,343.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000727978 TERMINATED 1000000726204 ST LUCIE 2016-11-04 2036-11-10 $ 1,846.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2018-03-28
Amendment 2017-08-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-12
ANNUAL REPORT 2014-01-07
Domestic Profit 2013-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State