Search icon

PECS TIRE CORP - Florida Company Profile

Company Details

Entity Name: PECS TIRE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PECS TIRE CORP 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: 17 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000025331
FEI/EIN Number 81-1910453

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

Address: 766 PIKE RD, MIAMI, FL, 33411, US
Mail Address: 766 PIKE RD, MIAMI, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISMENDI EDGAR President 766 PIKE RD, MIAMI, FL, 33411
LEOPARDI CARLO Vice President 766 PIKE RD, MIAMI, FL, 33411
LEOPARDI CARLO Director 766 PIKE RD, MIAMI, FL, 33411
LEOPARDI SALVADOR Treasurer 766 PIKE RD, MIAMI, FL, 33411
LEOPARDI SALVADOR Director 766 PIKE RD, MIAMI, FL, 33411
ARISMENDI EDGAR Director 766 PIKE RD, MIAMI, FL, 33411
RAMIREZ JOSE ANTONIO Secretary 766 PIKE RD, MIAMI, FL, 33411
RAMIREZ JOSE ANTONIO Director 766 PIKE RD, MIAMI, FL, 33411
PASAN INVESTMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004428 FALCON TIRE CENTER WEST PALM BEACH EXPIRED 2017-01-12 2022-12-31 - 4400 SW 36TH ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-05-22 - -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 2310 W WATERS AVE, SUITE D, TAMPA, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 766 PIKE RD, SUITE A, MIAMI, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-03-06 766 PIKE RD, SUITE A, MIAMI, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-03-06 PASAN INVESTMENT, INC -
AMENDMENT 2016-12-16 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
Amendment 2019-05-22
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-03-06
Amendment 2016-12-16
Domestic Profit 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
106300.00
Total Face Value Of Loan:
106300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16275.00
Total Face Value Of Loan:
16275.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16275
Current Approval Amount:
16275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13317.34

Date of last update: 01 Jun 2025

Sources: Florida Department of State