Search icon

KOOL TIRES, INC - Florida Company Profile

Company Details

Entity Name: KOOL TIRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOOL 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000064005
FEI/EIN Number 47-4676003

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

Address: 6690 W FLAGLER STREET, MIAMI, FL, 33144
Mail Address: 6690 W FLAGLER STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ALFREDO S President 6690 W FLAGLER STREET, MIAMI, FL, 33144
SANCHEZ ALFREDO President 6690 W FLAGLER STREET, MIAMI, FL, 33144
Sanchez Alfredo Agent 6690 W FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2020-11-24 Sanchez, Alfredo -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 6690 W FLAGLER STREET, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518714 TERMINATED 1000000936456 DADE 2022-11-03 2042-11-09 $ 5,914.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State