Search icon

TINT CITI CUSTOMZ WHEELZ & TIREZ INC - Florida Company Profile

Company Details

Entity Name: TINT CITI CUSTOMZ WHEELZ & TIREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINT CITI CUSTOMZ WHEELZ & TIREZ 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: 22 Jul 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000056772
Address: 1332 SW BILTMORE ST, PORT ST LUCIE, FL, 34983, US
Mail Address: 1332 SW BILTMORE ST, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CHRISTOPHER President 2017 SOUTHWEST BEEKMAN ST, PORT ST. LUCIE, FL, 34953
THOMPSON CRAIG President 385 SW FAIRWAY AVE, PORT ST LUCIE, FL, 349833013
EKLUND JENNIFER Administrator 385 SW FAIRWAY AVE, PORT ST LUCIE, FL, 349833013
THOMPSON CRAIG Agent 385 SW FAIRWAY AVE, PORT ST LUCIE, FL, 349833013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063625 PURE VIBZ ACTIVE 2021-05-09 2026-12-31 - 1927 SW SOUTH MACEDO BLVD, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
Domestic Profit 2020-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State