Search icon

BIG TIRE, INC. - Florida Company Profile

Company Details

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

BIG TIRE, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000017313
FEI/EIN Number 593414635

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

Address: 1951 US HIGHWAY 27 E, PERRY, FL, 32348, US
Mail Address: 1951 US HIGHWAY 27 E, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANJER RODGER H President 1951 US HIGHWAY 27 E, PERRY, FL, 32348
SPANJER RODGER H Vice President 1951 US HIGHWAY 27 E, PERRY, FL, 32348
SPANJER RODGER H Secretary 1951 US HIGHWAY 27 E, PERRY, FL, 32348
SPANJER RODGER H Treasurer 1951 US HIGHWAY 27 E, PERRY, FL, 32348
SPANJER RODGER H Director 1951 US HIGHWAY 27 E, PERRY, FL, 32348
SPANJER RODGER H Agent 1951 US HIGHWAY 27 E, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1951 US HIGHWAY 27 E, PERRY, FL 32348 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1951 US HIGHWAY 27 E, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2018-04-27 1951 US HIGHWAY 27 E, PERRY, FL 32348 -
REINSTATEMENT 2016-02-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 SPANJER, RODGER H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2001-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State