Search icon

SAM'S TIRE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SAM'S TIRE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM'S TIRE INTERNATIONAL, 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: 23 Apr 1996 (29 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P96000035535
FEI/EIN Number 650748696

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

Address: 4501 N DIXIE HWY, OAKLAND PARK, FL, 33334
Mail Address: 4501 N DIXIE HWY, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawa Sam President 4501 N Dixie Hwy, OAKLAND PARK, FL, 33334
Hawa Sam Agent 4501 N Dixie Hwy, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CONVERSION 2018-04-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000091577. CONVERSION NUMBER 700000180887
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4501 N Dixie Hwy, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Hawa, Sam -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4501 N DIXIE HWY, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-04-28 4501 N DIXIE HWY, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2004-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000411390 TERMINATED 1000000272322 BROWARD 2012-04-24 2032-05-16 $ 472.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State