Search icon

F & F TIRE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: F & F TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & F TIRE 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: 13 Feb 1996 (29 years ago)
Date of dissolution: 28 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: P96000013621
FEI/EIN Number 650649050

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

Address: 3130 22ND AVENUE SE, NAPLES, FL, 34117, US
Mail Address: 3130 22ND AVENUE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK GARCIA Agent 3130 22ND AVE SE, NAPLES, FL, 34117
GARCIA FRANK Director 3130 22ND AVENUE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-04 FRANK GARCIA -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 3130 22ND AVE SE, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-17 3130 22ND AVENUE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2006-10-17 3130 22ND AVENUE SE, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-28
ANNUAL REPORT 2018-04-12
Off/Dir Resignation 2018-03-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State