Search icon

ADVANCED TIRES & SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED TIRES & SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED TIRES & SERVICE CENTER, 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: 01 Jun 1998 (27 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P98000048411
FEI/EIN Number 593512817

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

Address: 4020 HIGHWAY 90, PACE, FL, 32571
Mail Address: 4020 HIGHWAY 90, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLISH KEITH T President 4020 HIGHWAY 90, PACE, FL, 32571
ENGLISH KEITH T Treasurer 4020 HIGHWAY 90, PACE, FL, 32571
ENGLISH KEITH T Director 4020 HIGHWAY 90, PACE, FL, 32571
COLEMAN GARY P Vice President 4020 HIGHWAY 90, PACE, FL, 32571
COLEMAN GARY P Secretary 4020 HIGHWAY 90, PACE, FL, 32571
COLEMAN GARY P Director 4020 HIGHWAY 90, PACE, FL, 32571
ENGLISH KEITH T Agent 2886 greystone dr., MILTON, FL, 32571

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 2886 greystone dr., MILTON, FL 32571 -
CANCEL ADM DISS/REV 2007-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1999-06-01 ENGLISH, KEITH T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State