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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State