Search icon

TERRIFIC TIRE WAREHOUSE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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