Search icon

NOB HILL TIRE & AUTO, INC. - Florida Company Profile

Company Details

Entity Name: NOB HILL TIRE & AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOB HILL TIRE & AUTO, 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 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P95000000150
FEI/EIN Number 650545598

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

Address: 4503 NW 103 AVE. #5, SUNRISE, FL, 33351
Mail Address: 4503 NW 103 AVE. #5, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGHTON JAMES P Director 4503 NW 103 AVE. #5, SUNRISE, FL, 33351
HOUGHTON JAMES P Agent 4503 NW 103 AVE. #5, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2004-06-23 4503 NW 103 AVE. #5, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 4503 NW 103 AVE. #5, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 4503 NW 103 AVE. #5, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000010505 TERMINATED 1000000069311 44977 756 2008-01-08 2028-01-09 $ 565.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000332469 ACTIVE 1000000069309 44977 757 2008-01-08 2029-01-28 $ 871.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000093418 TERMINATED 1000000069309 44977 757 2008-01-08 2029-01-22 $ 871.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000414279 ACTIVE 1000000068212 44906 950 2007-12-14 2027-12-19 $ 2,490.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000063225 ACTIVE 1000000043480 43692 1537 2007-03-05 2027-03-07 $ 2,167.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000212030 TERMINATED 1000000033155 42708 300 2006-09-06 2026-09-20 $ 1,631.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000106374 TERMINATED 1000000014166 39960 1711 2005-06-29 2010-07-20 $ 3,204.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-06-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State