Entity Name: | FRIENDLY TIRE SERVICES,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
FRIENDLY TIRE SERVICES,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. |
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: | 29 Oct 2013 (11 years ago) |
Document Number: | P13000088434 |
FEI/EIN Number |
46-3982073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6219 BLOSSOM AVE, TAMPA, FL 33614 |
Address: | 444 COLUMBUS DR, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SANCHEZ, NIVIAN | Agent | 6219 BLOSSOM AVE, TAMPA, FL 33614 |
PEREZ SANCHEZ, NIVIAN | President | 6219 BLOSSOM AVE, TAMPA, FL 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040617 | FRIENDLY TIRE SERVICES | EXPIRED | 2015-04-22 | 2020-12-31 | - | 4223 W WATERS AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 444 COLUMBUS DR, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 444 COLUMBUS DR, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | PEREZ SANCHEZ, NIVIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 6219 BLOSSOM AVE, TAMPA, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State