Search icon

GEORGE TIRE SERVICE CORP - Florida Company Profile

Company Details

Entity Name: GEORGE TIRE SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE TIRE SERVICE CORP 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: 22 Feb 1994 (31 years ago)
Date of dissolution: 19 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Apr 2024 (a year ago)
Document Number: P94000014425
FEI/EIN Number 650470339

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

Address: 201 MINOLA DR., MIAMI SPRINGS, FL, 33166
Mail Address: 201 MINOLA DR., MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZOS GEORGE President 201 MINOLA DR., MIAMI SPRINGS, FL, 33166
PAZOS XIOMARA Vice President 201 MINOLA DR., MIAMI SPRINGS, FL, 33166
PAZOS GEORGE P Agent 201 MINOLA DR., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-03-22 GEORGE TIRE SERVICE CORP -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-04-22 GEORGE TIRE & MOTORCYCLE SERVICE CORP. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-09 201 MINOLA DR., MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-01-09 201 MINOLA DR., MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-01-09 PAZOS, GEORGE P -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 201 MINOLA DR., MIAMI SPRINGS, FL 33166 -

Documents

Name Date
Name Change 2011-03-22
REINSTATEMENT 2011-02-04
Name Change 2010-04-22
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State