Search icon

TIRE MART OF CHIEFLAND, INC. - Florida Company Profile

Company Details

Entity Name: TIRE MART OF CHIEFLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIRE MART OF CHIEFLAND, 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: 28 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000065261
FEI/EIN Number 593458803

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

Address: 1530 NW 26 AVE, CHIEFLAND, FL, 32626, US
Mail Address: POST OFFICE BOX 11, CHIEFLAND, FL, 32644-0011, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE JAMES W Secretary 395 SW Ridgeview Pl, LAKE CITY, FL, 32024
BURKE JAMES W Treasurer 395 SW Ridgeview Pl, LAKE CITY, FL, 32024
BURKE JAMES W Director 14477 NW 22ND PL, NEWBERRY, FL, 326692022
BURKE JAMES W Vice President 14477 NW 22ND PL, NEWBERRY, FL, 326692022
JOHNSON DAVID L President 225 SW Shark Terrace, LAKE CITY, FL, 32024
JOHNSON DAVID L Director 225 SW Shark Terrace, LAKE CITY, FL, 32024
BURKE JAMES W Agent 2700 W US HWY 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-02-22 BURKE, JAMES W -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 2700 W US HWY 90, LAKE CITY, FL 32055 -
CHANGE OF MAILING ADDRESS 2009-03-16 1530 NW 26 AVE, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 1530 NW 26 AVE, CHIEFLAND, FL 32626 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887417110 2020-04-14 0491 PPP 1530 NW 26TH AVE, CHIEFLAND, FL, 32626-9134
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 58300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CHIEFLAND, LEVY, FL, 32626-9134
Project Congressional District FL-03
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58939.68
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State