Search icon

ST. JOE TIRE INC - Florida Company Profile

Company Details

Entity Name: ST. JOE TIRE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOE 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: 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: 06 Jan 2015 (10 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: P15000001719
FEI/EIN Number 47-2722519

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

Mail Address: 21104 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413, US
Address: 509 CECIL COSTIN BLVD, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MARCUS T President 21104 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413
FERGUSON MARCUS T Agent 21104 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 509 CECIL COSTIN BLVD, PORT ST. JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 21104 FRONT BEACH RD, APT201, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2020-01-21 509 CECIL COSTIN BLVD, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2020-01-21 FERGUSON, MARCUS T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-01-21
Domestic Profit 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State