Entity Name: | FERNANDES TIRE GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2015 (9 years ago) |
Document Number: | P15000058104 |
FEI/EIN Number | 47-4517716 |
Address: | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 |
Mail Address: | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDES, MARCOS ANTONIO M | Agent | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
FERNANDES, MARCOS ANTONIO M | President | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
FERNANDES, MARCOS ANTONIO M | Director | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
FERNANDES, LORENA CORREA | Vice President | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093319 | THE TIRE PLACE USA | ACTIVE | 2022-08-08 | 2027-12-31 | No data | 158 NW 1 ST, DEERFIELD BEACH, FL, 33441 |
G16000035970 | THE TIRE PLACE USA | EXPIRED | 2016-04-08 | 2021-12-31 | No data | 158 NW 1 ST, DEERFIELD BEACH, FL, 33441 |
G15000128975 | THE TIRE PLACE | EXPIRED | 2015-12-21 | 2020-12-31 | No data | 158 NW 1 ST, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-05 | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-05 | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-05 | 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441 | No data |
AMENDMENT | 2015-11-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5530487706 | 2020-05-01 | 0455 | PPP | 158 NW 1ST ST, DEERFIELD BCH, FL, 33441-3336 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State