Search icon

TIRES, INC. - Florida Company Profile

Company Details

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

TIRES, 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: 22 Mar 1996 (29 years ago)
Date of dissolution: 23 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2003 (21 years ago)
Document Number: P96000027367
FEI/EIN Number 650677274

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

Address: 6660 HWY. 90, MILTON, FL, 32570
Mail Address: 6660 HWY. 90, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKS BARNEY B President 3413 MARCUS POINTE BLVD, PENSACOLA, FL, 32505
VANNOY JAMES T Vice President 6660 HWY. 90, MILTON, FL, 32570
VANNOY JAMES T Agent 6660 HWY. 90, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-06 6660 HWY. 90, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2001-09-06 6660 HWY. 90, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-06 6660 HWY. 90, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2000-05-17 VANNOY, JAMES T -
REINSTATEMENT 1999-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2003-12-23
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-05-17
REINSTATEMENT 1999-03-24
ANNUAL REPORT 1997-08-01
DOCUMENTS PRIOR TO 1997 1996-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State