Search icon

TIRE DISCOUNT #2 INC - Florida Company Profile

Company Details

Entity Name: TIRE DISCOUNT #2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE DISCOUNT #2 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: 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: 07 Jul 2023 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: P23000050833
FEI/EIN Number 32-0770381

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

Address: 641 E Sugarland Hwy, Clewiston, FL, 33440, US
Mail Address: 354 PONDELLA RD, N FORT MYERS, FL, 33903, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL MARIA Agent 1513 NW 37TH PL CAPE, CAPE CORAL, FL, 33993
BERNAL MARIA Secretary 1513 NW 37TH PL, CAPE CORAL, FL, 33993
BERNAL MARIA President 1513 NW 37TH PL, CAPE CORAL, FL, 33903
BERNAL MARIA Treasurer 1513 NW 37TH PL, CAPE CORAL, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014978 RAPID TIRES COMPANY ACTIVE 2024-01-26 2029-12-31 - 354 PONDELLA RD, N FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 641 E Sugarland Hwy, Clewiston, FL 33440 -
REGISTERED AGENT NAME CHANGED 2023-09-11 BERNAL, MARIA -
AMENDMENT 2023-08-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-08-09
Amendment 2023-08-18
Domestic Profit 2023-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State