Search icon

3 AMIGOS TIRE SHOP INC - Florida Company Profile

Company Details

Entity Name: 3 AMIGOS TIRE SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3 AMIGOS TIRE SHOP 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: 19 Jan 2017 (8 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: P17000006643
FEI/EIN Number 81-5069540

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

Address: 707 E LEE ST, PLANT CITY, FL, 33563
Mail Address: 707 E LEE ST, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ RIVERA KENYA Vice President 707 E LEE ST, PLANT CITY, FL, 33563
GUTIERREZ VALENTE President 707 E LEE ST, PLANT CITY, FL, 33563
GUTIERREZ VALENTE Agent 707 E LEE ST, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
REGISTERED AGENT NAME CHANGED 2024-07-11 GUTIERREZ , VALENTE -
AMENDMENT 2023-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-21 707 E LEE ST, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2023-11-21 707 E LEE ST, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678878 ACTIVE 1000001014723 HILLSBOROU 2024-10-17 2044-10-30 $ 1,976.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000678886 ACTIVE 1000001014724 HILLSBOROU 2024-10-17 2034-10-30 $ 413.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-04-30
Amendment 2023-11-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State