Search icon

SL TIRE & AUTO CENTER INC. - Florida Company Profile

Company Details

Entity Name: SL TIRE & AUTO CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SL TIRE & AUTO CENTER 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: 11 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000002781
FEI/EIN Number 650548811

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

Address: 7300 W. FLAGLER ST., MIAMI, FL, 33144
Mail Address: 7300 W. FLAGLER ST., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PAZ YOELBIS President 7300 W FLAGER ST, MIAMI, FL, 33144
DE LA PAZ YOELBIS Secretary 7300 W FLAGER ST, MIAMI, FL, 33144
DE LA PAZ YOELBIS Director 7300 W FLAGER ST, MIAMI, FL, 33144
DE LA PAZ YOELBIS Agent 7300 W FLAGER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2002-01-28 DE LA PAZ, YOELBIS -
REGISTERED AGENT ADDRESS CHANGED 2002-01-28 7300 W FLAGER ST, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000001174 TERMINATED 02-23033-SP-23 (02) MIAMI-DADE CNTY CRT 2002-12-11 2008-01-02 $3809.67 MARTINO TIRE CO., 3155 SW 132 AVE, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-02-20
DOCUMENTS PRIOR TO 1997 1995-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State