Entity Name: | F.B. TIRE SERVICE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.B. TIRE SERVICE CORP. 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: | 28 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2014 (10 years ago) |
Document Number: | P99000009746 |
FEI/EIN Number |
65-0892273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030, US |
Mail Address: | 606 WEST MOWRY DRIVE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOCANEGRA FELICIANO PD | President | 970 NE 5TH AVE., HOMESTEAD, FL, 33030 |
BOCANEGRA FELICIANO PD | Director | 970 NE 5TH AVE., HOMESTEAD, FL, 33030 |
BOCANEGRA IRMA SD | Secretary | 970 NE 5TH AVE., HOMESTEAD, FL, 33030 |
BOCANEGRA IRMA SD | Director | 970 NE 5TH AVE., HOMESTEAD, FL, 33030 |
FELICIANO BOCANEGRA JVP | Vice President | 18786 SW 344 DRIVE, FLORIDA CITY, FL, 33030 |
BOCANEGRA FELICIANO J | Agent | 18786 SW 344 DRIVE, FLORIDA CITY, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-19 | 18786 SW 344 DRIVE, FLORIDA CITY, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 606 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-19 | BOCANEGRA, FELICIANO JR. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-19 | 606 WEST MOWRY DRIVE, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 2014-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000385423 | TERMINATED | 1000000666618 | DADE | 2015-03-16 | 2035-03-18 | $ 462.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000393255 | TERMINATED | 1000000597876 | MIAMI-DADE | 2014-03-21 | 2034-03-28 | $ 461.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000772142 | TERMINATED | 1000000179578 | DADE | 2010-07-15 | 2030-07-21 | $ 360.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000772159 | TERMINATED | 1000000179579 | DADE | 2010-07-15 | 2030-07-21 | $ 1,433.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J10000468865 | TERMINATED | 1000000166164 | DADE | 2010-03-24 | 2030-03-31 | $ 98,929.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J08000265919 | TERMINATED | 1000000085691 | 26489 3801 | 2008-07-22 | 2028-08-18 | $ 1,788.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2015-08-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State