Entity Name: | LUTONE TRUCK TIRES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUTONE TRUCK 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: |
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: | 04 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (9 years ago) |
Document Number: | P14000020240 |
FEI/EIN Number |
46-5010745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 207 W TAFT VINELAND ROAD, ORLANDO, FL, 32824, US |
Mail Address: | 207 W TAFT VINELAND ROAD, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARVAEZ LUIS | President | 203 W TAFT VINELAND ROAD, ORLANDO, FL, 32824 |
Narvaez Luis | Agent | 203 W TAFT VINELAND ROAD, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 203 W TAFT VINELAND ROAD, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Narvaez, Luis | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 207 W TAFT VINELAND ROAD, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 207 W TAFT VINELAND ROAD, ORLANDO, FL 32824 | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State