Search icon

TIRE TECH AND SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TIRE TECH AND SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE TECH AND SERVICE, 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: 03 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P94000041522
FEI/EIN Number 593415874

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

Address: 818 AIRPORT RD, DESTIN, FL, 32541, US
Mail Address: 941 FOREST AVE., FORT WALTON BEACH, FL, 32547
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KIM E President 941 FOREST AVE., FORT WALTON BEACH, FL, 32547
WHITE PATRICIA A Vice President 941 FOREST AVE., FORT WALTON BEACH, FL, 32547
WHITE KIM E Agent 941 FOREST AVE., FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 818 AIRPORT RD, DESTIN, FL 32541 -
REINSTATEMENT 1996-08-19 - -
CHANGE OF MAILING ADDRESS 1996-08-19 818 AIRPORT RD, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-19 941 FOREST AVE., FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000367429 TERMINATED 1000000714651 OKALOOSA 2016-06-03 2036-06-08 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J15000611760 TERMINATED 1000000677246 OKALOOSA 2015-05-13 2035-05-22 $ 2,088.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J15000611778 TERMINATED 1000000677247 OKALOOSA 2015-05-13 2035-05-22 $ 568.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J15000611794 TERMINATED 1000000677249 OKALOOSA 2015-05-13 2025-05-22 $ 679.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000679071 TERMINATED 1000000236306 OKALOOSA 2011-10-07 2031-10-12 $ 2,113.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J11000679089 TERMINATED 1000000236307 OKALOOSA 2011-10-07 2031-10-12 $ 391.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State