Entity Name: | FAMILY TIRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMILY TIRE 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: | 11 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2014 (11 years ago) |
Document Number: | P14000051020 |
FEI/EIN Number |
47-1110178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1295 US HWY. 17-92 N, HAINES CITY, FL, 33844, US |
Mail Address: | 1503 Oak Marsh Loop, DAVENPORT, FL, 33837, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ALVAREZ CLAUDIA M | President | 1133 ST. TROPEZ CT., KISSIMMEE, FL, 34759 |
RAMIREZ ALVAREZ CLAUDIA M | Agent | 1503 Oak Marsh Loop, DAVENPORT, FL, 33837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 1295 US HWY. 17-92 N, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 1295 US HWY. 17-92 N, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 1503 Oak Marsh Loop, DAVENPORT, FL 33837 | - |
AMENDMENT | 2014-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-29 | RAMIREZ ALVAREZ, CLAUDIA M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000610899 | TERMINATED | 1000000972997 | POLK | 2023-12-06 | 2043-12-13 | $ 20,941.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000610923 | TERMINATED | 1000000973000 | POLK | 2023-12-06 | 2043-12-13 | $ 27,469.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State