Search icon

J & P TIRES, INC. - Florida Company Profile

Company Details

Entity Name: J & P TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & P 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: 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: 19 Jun 2015 (10 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P15000053903
FEI/EIN Number 474318505

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

Address: 6 13TH ST, SAINT CLOUD, FL, 34769, US
Mail Address: 6 13TH ST, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J & P TIRES, INC. Agent -
Nunez Rosalba President 14845 Honeycrisp Ln, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6 13th Street, St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2018-04-30 J & P Tires, Inc. -
REINSTATEMENT 2016-10-21 - -
CHANGE OF MAILING ADDRESS 2016-10-21 6 13TH ST, SAINT CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-07 6 13TH ST, SAINT CLOUD, FL 34769 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000243558 TERMINATED 1000000818629 OSCEOLA 2019-03-15 2039-04-03 $ 3,676.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000534372 TERMINATED 1000000753408 OSCEOLA 2017-09-05 2037-09-27 $ 18,853.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000534380 TERMINATED 1000000753409 OSCEOLA 2017-09-05 2037-09-27 $ 728.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-21
Domestic Profit 2015-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State