Search icon

TIRES CITY PLUS, INC. - Florida Company Profile

Company Details

Entity Name: TIRES CITY PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRES CITY PLUS, 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: 16 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000005572
FEI/EIN Number 47-2909601

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

Address: 249 NE 117TH ST, miami, FL, 33161, US
Mail Address: 249 NE 117TH ST, miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STFLEUROSE JUNIOR Chairman 249 NE 117TH ST, miami, FL, 33161
STFLEUROSE JUNIOR Agent 249 NE 117TH ST, miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 249 NE 117TH ST, miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2023-07-26 STFLEUROSE, JUNIOR -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 249 NE 117TH ST, miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-07-26 249 NE 117TH ST, miami, FL 33161 -
REINSTATEMENT 2023-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-26
REINSTATEMENT 2023-07-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State