Search icon

AMERICAN TRUCK TIRE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TRUCK TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TRUCK TIRE, 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: 18 Aug 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000057955
FEI/EIN Number 650432533

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

Address: 7190 NW 52 ST, MIAMI, FL, 33166, US
Mail Address: 7190 NW52 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELIO President 1740 S.W. 89TH PLACE, MIAMI, FL, 33165
MARTINEZ ELIO Director 1740 S.W. 89TH PLACE, MIAMI, FL, 33165
MARTINEZ ELIO Agent 1740 S.W. 89TH PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 7190 NW 52 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-05-01 7190 NW 52 ST, MIAMI, FL 33166 -
REINSTATEMENT 1994-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 1994-09-01 1740 S.W. 89TH PLACE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State