Search icon

PALMER'S TIRE AND AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: PALMER'S TIRE AND AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMER'S TIRE AND AUTOMOTIVE, 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: 25 Jan 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000007432
FEI/EIN Number 593156585

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

Address: 1650 S SUNCOAST BLVD, HOMOSSASA, FL, 34448, US
Mail Address: 697 ANCLOTE RD, TARPON SPRINGS, FL, 34689
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER CHARLES R. President 697 ANCLOTE ROAD, TARPON SPRINGS, FL
PALMER ELIZABETH Vice President 697 ANCLOTE ROAD, TARPON SPINGS, FL
HAAS MELODY PALMER Vice President 697 ANCLOTE ROAD, TARPON SPRINGS, FL
PALMER ELIZABETH A. Treasurer 697 ANCLOTE ROAD, TARPON SPRINGS, FL
PALMER CHARLES R Agent 697 ANCLOTE RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-30 1650 S SUNCOAST BLVD, HOMOSSASA, FL 34448 -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State