Search icon

OVIDIOS TIRES INC. - Florida Company Profile

Company Details

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

OVIDIOS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 1997 (28 years ago)
Document Number: P97000046855
FEI/EIN Number 650761305

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

Address: 5960 Thomas Street, Hollywood, FL, 33021, US
Mail Address: 5960 Thomas Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MITCHEL President 5960 Thomas Street, Hollywood, FL, 33021
DIAZ MITCHEL Secretary 5960 Thomas Street, Hollywood, FL, 33021
DIAZ MITCHEL Agent 5960 Thomas Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 5960 Thomas Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-01-04 5960 Thomas Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 5960 Thomas Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-04-10 DIAZ, MITCHEL -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-24
Off/Dir Resignation 2019-04-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1817227708 2020-05-01 0455 PPP 5960 THOMAS ST, HOLLYWOOD, FL, 33021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60657
Loan Approval Amount (current) 60657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 5
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61334
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State