Search icon

A-1 TIRE STORE, INC. - Florida Company Profile

Company Details

Entity Name: A-1 TIRE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 TIRE STORE, 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: 18 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: P92000013020
FEI/EIN Number 593156101

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

Address: 1410 SOUTH PINE AVE., OCALA, FL, 34471, US
Mail Address: 1410 SOUTH PINE AVE., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES KURT D Director 1410 SOUTH PINE AVE., OCALA, FL, 34471
ESTES KURT D President 1410 SOUTH PINE AVE., OCALA, FL, 34471
ESTES KURT D Vice President 1410 SOUTH PINE AVE., OCALA, FL, 34471
ESTES KURT D Secretary 1410 SOUTH PINE AVE., OCALA, FL, 34471
ESTES ROBERT H Treasurer 1410 S PINE AVE., OCALA, FL, 34471
Estes Kurt D Agent 1410 SOUTH PINE AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076802 RKS DISTRIBUTION EXPIRED 2014-07-24 2019-12-31 - 1410 S. PINE AVE, OCALA, FL, 34471
G12000094768 A1OFFROAD.COM EXPIRED 2012-09-27 2017-12-31 - 1410 S. PINE AVE., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 Estes, Kurt D. -
REINSTATEMENT 2017-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 1410 SOUTH PINE AVENUE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 1410 SOUTH PINE AVE., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-03-04 1410 SOUTH PINE AVE., OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000893738 TERMINATED 1000000402214 MARION 2012-11-13 2022-11-28 $ 391.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000127717 TERMINATED 1000000205298 MARION 2011-02-22 2031-03-01 $ 572.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000591781 TERMINATED 1000000172088 MARION 2010-05-10 2030-05-19 $ 7,615.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000428323 ACTIVE 1000000149050 COLLIER 2009-11-12 2030-03-24 $ 556.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000690882 TERMINATED 1000000107280 05148 0159 2009-01-26 2029-02-18 $ 6,312.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000690890 TERMINATED 1000000107281 05148 0160 2009-01-26 2029-02-18 $ 928.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000541937 TERMINATED 1000000107281 05148 0160 2009-01-26 2029-02-04 $ 928.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000619758 TERMINATED 1000000107280 05148 0159 2009-01-26 2029-02-11 $ 6,312.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000619766 TERMINATED 1000000107281 05148 0160 2009-01-26 2029-02-11 $ 928.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09000541929 TERMINATED 1000000107280 05148 0159 2009-01-26 2029-02-04 $ 6,312.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-08-21
REINSTATEMENT 2017-09-20
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8365948501 2021-03-09 0491 PPS 1410 S Pine Ave, Ocala, FL, 34471-6544
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-6544
Project Congressional District FL-03
Number of Employees 3
NAICS code 811198
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15659.41
Forgiveness Paid Date 2021-07-29
7717157210 2020-04-28 0491 PPP 1410 s pine ave,, Ocala, FL, 34471
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 3
NAICS code 811198
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15707.7
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State