Search icon

NATIONAL TIRE BRAKE SERVICE CO. - Florida Company Profile

Company Details

Entity Name: NATIONAL TIRE BRAKE SERVICE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL TIRE BRAKE SERVICE CO. 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: 02 Jul 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000058958
FEI/EIN Number 582401534

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

Address: 5610 NORTHWEST 78TH AVENUE, MIAMI, FL, 33166
Mail Address: 5610 NORTHWEST 78TH AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPER HECTOR A Vice President 5610 NORTHWEST 78TH AVENUE, MIAMI, FL, 33166
SAMPER RAYSA Secretary 5610 NORTHWEST 78TH AVENUE, MIAMI, FL, 33166
SAMPER MARIA C President 5610 NORTHWEST 78TH AVENUE, MIAMI, FL, 33166
SAMPER HECTOR A Agent 5610 NORTHWEST 78TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-03-07 - -
REGISTERED AGENT NAME CHANGED 2000-03-07 SAMPER, HECTOR A -
REGISTERED AGENT ADDRESS CHANGED 2000-03-07 5610 NORTHWEST 78TH AVENUE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000223356 LAPSED 03-9112 CA 08 CIRCUIT COURT/DADE COUNTY 2003-07-23 2008-07-24 $34,642.32 HSBC BANK USA, ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NEW YORK 14203
J03000141095 LAPSED 02-20346 CA 10 MIAMI-DADE 11TH CIRCUIT 2003-04-01 2008-04-17 $77,311.92 NC VENTURE I, L.P., 3300 UNIVERSITY DRIVE, SUITE 701, CORAL SPRINGS, FL 33065

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-07
Domestic Profit 1998-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State