Entity Name: | D & E TIRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & E TIRES, 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 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2024 (9 months ago) |
Document Number: | P99000098455 |
FEI/EIN Number |
650963819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 N.W. 15TH STREET, BAY# 7, POMPANO BEACH, FL, 33060 |
Mail Address: | 110 N.W. 15TH STREET, BAY# 7, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON DEVON | Owner | 110 N.W. 15TH STREET, POMPANO BEACH, FL, 33060 |
THOMPSON ELIZABETH P | Manager | 110 N.W. 15TH STREET, POMPANO BEACH, FL, 33060 |
THOMPSON ELIZABETH | Agent | 110 N.W. 15TH STREET, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | THOMPSON, ELIZABETH | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-03-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000628330 | TERMINATED | 1000000477560 | BROWARD | 2013-03-18 | 2033-03-27 | $ 4,276.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000628348 | TERMINATED | 1000000477561 | BROWARD | 2013-03-18 | 2033-03-27 | $ 826.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J11000731443 | LAPSED | COWE-11-06603 | 17TH JUD, BROWARD COUNTY | 2011-10-18 | 2016-11-07 | $6,354.81 | ADVANCEME, INC., 2015 VAUGHN RD. NW, BUILDING 500, KENNESAW, GA 30144 |
J11000158944 | ACTIVE | 1000000205195 | BROWARD | 2011-03-09 | 2031-03-16 | $ 1,089.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-12 |
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2021-05-17 |
REINSTATEMENT | 2020-08-27 |
ANNUAL REPORT | 2018-02-20 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-11 |
AMENDED ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2014-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State