Search icon

FERNANDES TIRE GROUP, CORP.

Company Details

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

Agent

Name Role Address
FERNANDES, MARCOS ANTONIO M Agent 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441

President

Name Role Address
FERNANDES, MARCOS ANTONIO M President 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441

Director

Name Role Address
FERNANDES, MARCOS ANTONIO M Director 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
FERNANDES, LORENA CORREA Vice President 158 NW 1ST. STREET, DEERFIELD BEACH, FL 33441

Fictitious Names

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

Events

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7981
Loan Approval Amount (current) 7981
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BCH, BROWARD, FL, 33441-3336
Project Congressional District FL-20
Number of Employees 5
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8047.51
Forgiveness Paid Date 2021-06-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State