Search icon

VICKY'S TIRE FORMULA 1, INC. - Florida Company Profile

Company Details

Entity Name: VICKY'S TIRE FORMULA 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICKY'S TIRE FORMULA 1, 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: 04 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: P94000002741
FEI/EIN Number 650472520

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

Address: 11300 SW 208 DR, MIAMI, FL, 33189, US
Mail Address: 16540 SW 173 AVE, MIAMI, FL, 33187, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA THOMAS D President 16540 SW 173 AVE, MIAMI, FL, 33187
FONSECA AURA L Vice President 16540 SW 173 AVE, MIAMI, FL, 33187
FONSECA VICKY Secretary 16540 SW 173 AVE, MIAMI, FL, 33187
FONSECA TOMAS D Agent 16540 SW 173 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2017-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 11300 SW 208 DR, MIAMI, FL 33189 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-10 16540 SW 173 AVE, MIAMI, FL 33187 -
REINSTATEMENT 1999-11-10 - -
CHANGE OF MAILING ADDRESS 1999-11-10 11300 SW 208 DR, MIAMI, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State