Entity Name: | MOSLEY TIRE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOSLEY TIRE CO. 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: | 17 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2012 (13 years ago) |
Document Number: | S19865 |
FEI/EIN Number |
593045368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14669 US HWY 301 S, STARKE, FL, 32091 |
Mail Address: | 2700 NE 196TH TERRRACE, STARKE, FL, 32091 |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSLEY LAWRENCE | Director | 2700 NE 196TH TERRACE, STARKE, FL, 32091 |
MOSLEY LAWRENCE | Agent | 2700 NE 196TH TERRACE, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2012-06-21 | - | - |
CHANGE OF MAILING ADDRESS | 2012-06-21 | 14669 US HWY 301 S, STARKE, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-21 | 2700 NE 196TH TERRACE, STARKE, FL 32091 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-31 | 14669 US HWY 301 S, STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-07 | MOSLEY, LAWRENCE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State