Search icon

ZIGG TIRE CORP. - Florida Company Profile

Company Details

Entity Name: ZIGG TIRE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIGG 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: 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: 03 Jun 2016 (9 years ago)
Document Number: P16000049052
FEI/EIN Number 81-2886799

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

Address: 2401 W 72ND ST, HIALEAH, FL, 33016, US
Mail Address: 30 DOVER ST, ASHEVILLE, NC, 28804, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PRAT ALVARO President 2401 W 72ND ST., HIALEAH, FL, 33016
DE PRAT DOLORES Vice President 2401 W 72ND ST.., HIALEAH, FL, 33016
BLANCO ACCOUNTING I, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2401 W 72ND ST, SUITE 1, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-04-22 2401 W 72ND ST, SUITE 1, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2016-10-11 BLANCO ACCOUNTING I INC -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 2401 WEST 72 STREET SUITE 1, HIALEAH, FL 33016-1702 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
Reg. Agent Change 2016-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State