Search icon

FRIENDLY TIRE SERVICES,INC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PEREZ SANCHEZ, NIVIAN Agent 6219 BLOSSOM AVE, TAMPA, FL 33614
PEREZ SANCHEZ, NIVIAN President 6219 BLOSSOM AVE, TAMPA, FL 33614

Fictitious Names

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

Events

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 -

Documents

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