Search icon

D & E TIRES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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