Search icon

A A TIRES, INC - Florida Company Profile

Company Details

Entity Name: A A TIRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A A TIRES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000003930
FEI/EIN Number 36-4777072

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

Address: 5001 NORTH STATE ROAD 7, TAMARAC, FL, 33319, US
Mail Address: 6141 SW 16TH COURT, C/O ARNOLD SOOKRAM, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A H SNAGG PA Agent 4601 NORTH UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
SOOKRAM ARNOLD President 6141 SW 16TH COURT, NORTH LAUDERDALE, FL, 33068
SOOKRAM ARNOLD Treasurer 6141 SW 16TH COURT, NORTH LAUDERDALE, FL, 33068
SOOKRAM MARIAN Secretary 6141 SW 16TH COURT, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-04-30 5001 NORTH STATE ROAD 7, TAMARAC, FL 33319 -
REINSTATEMENT 2016-06-17 - -
REGISTERED AGENT NAME CHANGED 2016-06-17 A H SNAGG PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-06-17
Domestic Profit 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State