Search icon

TREAD, INC. - Florida Company Profile

Company Details

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

TREAD, 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000075980
FEI/EIN Number 650780135

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

Address: 5614 FUNSTON ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5614 FUNSTON ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONURA VINCENT Director 5614 FUNSTON ST, HOLLYWOOD, FL, 33023
BONURA VINCENT Agent 5614 FUNSTON ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124776 VALUE TIRE & ALIGNMENT EXPIRED 2017-11-13 2022-12-31 - 5614 FUNSTON STREET, HOLLYWOOD, FL, 33023
G11000119003 VALUE TIRE & ALIGNMENT EXPIRED 2011-12-08 2016-12-31 - 5614 FUNSTON STREET, HOLLYWOOD, FL, 33023
G09016900337 VALUE TIRE & ALIGNMENT EXPIRED 2009-01-16 2014-12-31 - 5614 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-15 5614 FUNSTON ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2008-09-15 5614 FUNSTON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-15 5614 FUNSTON ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2006-03-22 BONURA, VINCENT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000711399 LAPSED COCE08015166 17TH JUD. CIR. BROWARD CTY. 2009-01-06 2014-02-25 $9,106.56 BELLSOUTH ADVERTISING & PUBLISHING CORP., 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-06-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State