Search icon

NORTH CITY TIRE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH CITY TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH CITY TIRE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 1998 (27 years ago)
Document Number: P98000095280
FEI/EIN Number 593554092

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

Address: 115 W. COLUMBIA AVE., KISSIMMEE, FL, 34741
Mail Address: 115 W. COLUMBIA AVE., KISSIMMEE, FL, 34741
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADLEY JEFFREY President 2365 BAY HILL DRIVE, MELBOURNE, FL, 32940
HADLEY JEFFREY Director 2365 BAY HILL DRIVE, MELBOURNE, FL, 32940
HADLEY JEFFERY Agent 2365 BAY HILL DR, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 2365 BAY HILL DR, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2015-04-29 HADLEY, JEFFERY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000424216 TERMINATED 1000000829631 OSCEOLA 2019-06-12 2039-06-19 $ 2,153.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000424208 TERMINATED 1000000829630 OSCEOLA 2019-06-12 2039-06-19 $ 35,596.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000022952 ACTIVE 1000000807378 OSCEOLA 2018-12-21 2039-01-09 $ 30,120.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000165084 ACTIVE 1000000776540 OSCEOLA 2018-04-10 2038-04-25 $ 8,737.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000014035 TERMINATED 1000000764603 OSCEOLA 2017-12-19 2038-01-10 $ 2,623.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000736599 TERMINATED 1000000725085 OSCEOLA 2016-11-01 2036-11-16 $ 938.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000270450 TERMINATED 1000000655575 OSCEOLA 2015-02-04 2035-02-18 $ 3,129.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000270492 TERMINATED 1000000655593 OSCEOLA 2015-02-04 2035-02-18 $ 635.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000491463 TERMINATED 1000000601532 OSCEOLA 2014-03-31 2034-05-01 $ 1,290.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001135970 TERMINATED 1000000515283 OSCEOLA 2013-06-03 2032-06-19 $ 2,655.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22302.00
Total Face Value Of Loan:
22302.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,302
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,493.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,302

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State