Entity Name: | FLAT TIRE TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAT TIRE TRUCKING 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: | 03 Jan 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P18000000971 |
FEI/EIN Number |
82-3866934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 KNOLL CV, JACKSONVILLE, FL, 32221, US |
Mail Address: | 1060 KNOLL CV, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JOSE | President | 1060 KNOLL CV, JACKSONVILLE, FL, 32221 |
TAXSMART ACCOUNTING SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-27 | 1060 KNOLL CV, JACKSONVILLE, FL 32221 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-27 | TAXSMART ACCOUNTING SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-27 | 6653 POWERS AVE SUIT 136, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2021-03-27 | 1060 KNOLL CV, JACKSONVILLE, FL 32221 | - |
REINSTATEMENT | 2020-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-27 |
REINSTATEMENT | 2020-11-30 |
ANNUAL REPORT | 2019-02-18 |
Domestic Profit | 2018-01-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State