Search icon

CONTINENTAL TIRE RECYCLING CORP. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL TIRE RECYCLING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL TIRE RECYCLING 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: 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: 26 Nov 1990 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S15055
FEI/EIN Number APPLIED FOR

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

Address: % CLEMENTE A CRUZ, 10008 W FLAGLER ST., SUITE 176, MIAMI, FL, 33174
Mail Address: % CLEMENTE A CRUZ, 10008 W FLAGLER ST., SUITE 176, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON, LUCAS President 2150 CORAL WAY, STE. B, MIAMI, FL
RINCON, LUCAS Secretary 2150 CORAL WAY, STE. B, MIAMI, FL
BRISKIN, ALAN Director 2150 CORAL WAY, STE. B, MIAMI, FL
CZUKOR, ROBERT Vice President 2150 CORAL WAY, STE. B, MIAMI, FL
RINCON, LUCAS Agent 10008 W FLAGLER ST, MIAMI, FL, 33174
RINCON, LUCAS Director 2150 CORAL WAY, STE. B, MIAMI, FL
CZUKOR, ROBERT Director 2150 CORAL WAY, STE. B, MIAMI, FL
BRISKIN, ALAN Vice President 2150 CORAL WAY, STE. B, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-01 % CLEMENTE A CRUZ, 10008 W FLAGLER ST., SUITE 176, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 1991-08-01 % CLEMENTE A CRUZ, 10008 W FLAGLER ST., SUITE 176, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 1991-08-01 10008 W FLAGLER ST, SUITE 176, MIAMI, FL 33174 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State