Search icon

PRIMO USED TIRE INC - Florida Company Profile

Company Details

Entity Name: PRIMO USED TIRE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PRIMO USED TIRE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P13000074756
FEI/EIN Number 46-3640260

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

Address: 5427 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
Mail Address: 5427 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANGOLUISA PUJOS, CLEBER ANIBAL President 5427 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
TAXSMART ACCOUNTING SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124982 EL PRIMO TIRES SHOP ACTIVE 2023-10-09 2028-12-31 - 5427 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207
G16000112006 PRIMO AUTO SALES EXPIRED 2016-10-14 2021-12-31 - 5427 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9957 MOORINGS DR, STE 502, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2023-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-01-21 TAXSMART ACCOUNTING SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-30
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-10-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-28

Date of last update: 21 Feb 2025

Sources: Florida Department of State