Search icon

ROOSEVELT BRIDGE TIRE & AUTO, INC. - Florida Company Profile

Company Details

Entity Name: ROOSEVELT BRIDGE TIRE & AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROOSEVELT BRIDGE TIRE & AUTO, 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: 18 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000045138
FEI/EIN Number 650924858

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

Address: 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA MARK J President 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL, 34952
MIRANDA MARK J Vice President 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL, 34952
MIRANDA MARK JMR Agent 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-31 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL 34952 -
AMENDMENT 2019-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2019-05-28 2333 SE NEWCASTLE TERR, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2009-03-24 MIRANDA, MARK J, MR -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000264239 TERMINATED 1000000036513 2194 1991 2006-11-03 2026-11-15 $ 12,897.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Amendment 2019-05-31
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State