Search icon

T & S USED TIRES, INC. - Florida Company Profile

Company Details

Entity Name: T & S USED TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & S USED 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: 30 Sep 1996 (28 years ago)
Date of dissolution: 05 Oct 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2001 (23 years ago)
Document Number: P96000081797
FEI/EIN Number 593405878

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

Address: 1965 SHERWOOD ST, C, CLEARWATER, FL, 33765, US
Mail Address: 1965 SHERWOOD ST, C, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGNER TODD L Director 1730 SCOTT ST, CLEARWATER, FL, 34615
WAGNER TODD L President 1730 SCOTT ST, CLEARWATER, FL, 34615
WAGNER KIM A Secretary 1730 SCOTT ST, CLEARWATER, FL, 34615
WAGNER KIM A Treasurer 1730 SCOTT ST, CLEARWATER, FL, 34615
LYONS GARY W Agent 311 S MISSOURI AVE, CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 1965 SHERWOOD ST, C, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2000-03-03 1965 SHERWOOD ST, C, CLEARWATER, FL 33765 -

Documents

Name Date
Voluntary Dissolution 2001-10-05
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-14
DOCUMENTS PRIOR TO 1997 1996-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State