Search icon

BUDGET TIRE & BRAKE, INC. - Florida Company Profile

Company Details

Entity Name: BUDGET TIRE & BRAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDGET TIRE & BRAKE, 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: 10 May 1993 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P93000034836
FEI/EIN Number 593181055

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

Address: 1002 S 8TH STREET, FERNANDINA BEACH, FL, 32034
Mail Address: 1002 S 8TH STREET, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAILES ERIC Vice President 2031 RUSSELL RD, FERNANDINA BEACH, FL, 32034
FRAZIER YVONNE E Secretary 4236 OTTER CT, FERNANDINA BEACH, FL, 32034
FRAZIER JOHN W President 4236 OTTER CT, FERNANDINA BEACH, FL, 32034
TOMASSETTI JEFFREY A Agent 406 ASH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-04-27 TOMASSETTI, JEFFREY A -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 406 ASH STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State