Search icon

NORTH FLORIDA TIRE & ROAD SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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