Search icon

PROFESSIONAL BLESSING AND TIRE CORP - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL BLESSING AND TIRE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL BLESSING AND TIRE CORP 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: 06 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: P14000001221
FEI/EIN Number 46-4448008

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

Address: 527 US 17/92 N, SUITE C, HAINES CITY, FL, 33844, US
Mail Address: 603 COTULLA DR, KISSIMMEE, FL, 34758, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAREZ-CARDONA JOEL Agent 603 COTULLA DR., KISSIMMEE, FL, 34758
TAVAREZ-CARDONA JOEL President 603 COTULLA DR., KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-09-18 527 US 17/92 N, SUITE C, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2018-01-05 TAVAREZ-CARDONA, JOEL -
REINSTATEMENT 2018-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 603 COTULLA DR., KISSIMMEE, FL 34758 -
AMENDMENT 2015-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000117364 ACTIVE 1000000981695 POLK 2024-02-20 2044-02-28 $ 45,149.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J22000060063 ACTIVE 1000000914659 POLK 2022-01-27 2042-02-02 $ 63,924.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000334744 ACTIVE 1000000865287 POLK 2020-10-13 2040-10-21 $ 30,191.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-12
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-09-18
REINSTATEMENT 2018-01-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-16
Amendment 2015-01-16
Domestic Profit 2014-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State