Search icon

SUPER STAR TIRE STORE OF SPRING HILL, INC. - Florida Company Profile

Company Details

Entity Name: SUPER STAR TIRE STORE OF SPRING HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER STAR TIRE STORE OF SPRING HILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: P95000077761
FEI/EIN Number 593352477

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

Address: 13251 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 13251 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOGAN JOSHUA R President 13251 CORTEZ BLVD, BROOKSVILLE, FL, 34613
WOGAN JOSHUA R Treasurer 13251 CORTEZ BLVD, BROOKSVILLE, FL, 34613
WOGAN JOSHUA R Agent 13251 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000018171 TOPLINE TIRE & AUTO CENTER ACTIVE 2014-02-20 2029-12-31 - 13251 CORTEZ BLVD, BROOKSVILLE, FL, 34613
G07172900209 TOPLINE TIRE STORE ACTIVE 2007-06-21 2027-12-31 - 13251 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-03-25 WOGAN, JOSHUA R -
CHANGE OF MAILING ADDRESS 2004-04-22 13251 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 13251 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 13251 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State