Entity Name: | TERRIFIC TIRE WAREHOUSE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TERRIFIC TIRE WAREHOUSE 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: |
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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (8 years ago) |
Document Number: | P13000088605 |
FEI/EIN Number |
46-3992006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1711 N. NOVA RD, HOLLY HILL, FL, 32117 |
Mail Address: | 1711 N. NOVA RD, HOLLY HILL, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN STEVE | President | 1711 N. NOVA RD, HOLLY HILL, FL, 32117 |
GREEN STEVE | Agent | 1711 N. NOVA RD, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | GREEN, STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-18 | 1711 N. NOVA RD, HOLLY HILL, FL 32117 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State