Search icon

CKS TIRES, INC. - Florida Company Profile

Company Details

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

CKS 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: 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000066507
FEI/EIN Number 650772608

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

Address: 2980 SW 111 AVENUE, MIAMI, FL, 33165
Mail Address: 2980 SW 111 AVENUE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URZA CONCHITA President 2980 SW 111 AVENUE, MIAMI, FL, 33165
URZA CONCHITA Secretary 2980 SW 111 AVENUE, MIAMI, FL, 33165
URZA CONCHITA Director 2980 SW 111 AVENUE, MIAMI, FL, 33165
URZA CONCHITA Agent 2980 SW 111 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 2980 SW 111 AVENUE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2009-03-27 2980 SW 111 AVENUE, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 2980 SW 111 AVENUE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State