Entity Name: | NORTH FLORIDA TIRE & ROAD SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH FLORIDA TIRE & ROAD 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: | 24 Mar 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000027817 |
FEI/EIN Number |
593435695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 NW COMMONS LOOP, SUITE 115-310, LAKE CITY, FL, 32055, US |
Mail Address: | 295 NW COMMONS LOOP, SUITE 115-310, LAKE CITY, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLER JEFFREY L | Secretary | 343 SW SUWANNEE DOWNS DR, LAKE CITY, FL, 32024 |
FULLER JEFFREY L | Treasurer | 343 SW SUWANNEE DOWNS DR, LAKE CITY, FL, 32024 |
FULLER JEFFREY L | Director | 343 SW SUWANNEE DOWNS DR, LAKE CITY, FL, 32024 |
FULLER MARGARET G | President | 343 SW SUWANNEE DOWNS DR, LAKE CITY, FL, 32024 |
FULLER MARGARET G | Director | 343 SW SUWANNEE DOWNS DR, LAKE CITY, FL, 32024 |
Fuller Margaret GPreside | Agent | 343 SW SUWANNEE DOWNS DR., LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Fuller, Margaret G, President | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 295 NW COMMONS LOOP, SUITE 115-310, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 295 NW COMMONS LOOP, SUITE 115-310, LAKE CITY, FL 32055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 343 SW SUWANNEE DOWNS DR., LAKE CITY, FL 32024 | - |
CANCEL ADM DISS/REV | 2004-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-24 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State