Search icon

TAMPA TIRE DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA TIRE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA TIRE DEPOT, 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000060908
FEI/EIN Number 593263802

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

Address: 4935 N. 40TH ST., TAMPA, FL, 33610
Mail Address: 4935 N. 40TH ST., TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS THOMAS M Director 2137 W. MINNEHAHA ST., TAMPA, FL, 33604
PICKETT RANDALL F Vice President 10515 SKEWLEE RD., THONOTASSA, FL, 33592
URE THOMAS G Secretary 3350 W. HILLSBOROUGH AVE., #121, TAMPA, FL, 33614
URE THOMAS G Director 3350 W. HILLSBOROUGH AVE., #121, TAMPA, FL, 33614
PICKETT RANDALL F Agent 10515 SKEWLEE RD., THONOTASSA, FL, 33592
DAVIS THOMAS M President 2137 W. MINNEHAHA ST., TAMPA, FL, 33604
PICKETT RANDALL F Director 10515 SKEWLEE RD., THONOTASSA, FL, 33592
PICKETT RANDALL F Treasurer 10515 SKEWLEE RD., THONOTASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State