Search icon

GOLD TIRES U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: GOLD TIRES U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLD TIRES U.S.A., 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000106283
FEI/EIN Number 593503935

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

Address: 1254 Wellington Dr, CLEARWATER, FL, 33764, US
Mail Address: 1254 Wellington Dr, PMB 269, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDONI FRANCESCO President 1885 FEATHER TREE CRL, CLEARWATER, FL, 33765
GOLDONI FRANCESCO Agent 1254 Wellington Dr, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1254 Wellington Dr, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2018-04-30 1254 Wellington Dr, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1254 Wellington Dr, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State