Search icon

TIRE HYPE INC - Florida Company Profile

Company Details

Entity Name: TIRE HYPE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE HYPE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2016 (9 years ago)
Document Number: P16000002794
FEI/EIN Number 81-1102893

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

Address: 13715 88th Pl N, WEST PALM BEACH, FL, 33412, US
Mail Address: 13715 88th Pl N, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gromadzki Michal President 13715 88th PL North, West Palm Beach, FL, 33412
GROMADZKI MICHAL Agent 13715 88th PL North, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 13715 88th PL North, West Palm Beach, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 13715 88th Pl N, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2023-08-04 13715 88th Pl N, WEST PALM BEACH, FL 33412 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State