Search icon

FAMILY TIRE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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