Search icon

JT COMMERCIAL TIRE, INC - Florida Company Profile

Company Details

Entity Name: JT COMMERCIAL TIRE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JT COMMERCIAL TIRE, 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: 19 Jul 2013 (12 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: P13000061115
FEI/EIN Number 46-3132917

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

Address: 123 S Lamier Ave, Fort Meade, FL, 33841, US
Mail Address: P O Box 1493, Eagle Lake, FL, 33839, US
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JAIME President 123 S Lamier Ave, Fort Meade, FL, 33841
TORRES JAIME Agent 123 S Lamier Ave, Fort Meade, FL, 33841

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 123 S Lamier Ave, Fort Meade, FL 33841 -
CHANGE OF MAILING ADDRESS 2014-04-30 123 S Lamier Ave, Fort Meade, FL 33841 -
REGISTERED AGENT NAME CHANGED 2014-04-30 TORRES, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 123 S Lamier Ave, Fort Meade, FL 33841 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000768846 ACTIVE 1000000804053 POLK 2018-11-13 2038-11-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000798698 ACTIVE 1000000729034 POLK 2016-12-09 2036-12-16 $ 6,265.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001064423 ACTIVE 1000000695494 POLK 2015-09-25 2035-12-04 $ 1,367.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15000278941 ACTIVE 1000000659287 POLK 2015-02-13 2035-02-18 $ 2,818.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000745322 TERMINATED 1000000634570 POLK 2014-05-30 2034-06-17 $ 5,450.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000267053 TERMINATED 1000000589254 HARDEE 2014-02-24 2034-03-04 $ 2,758.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State