Search icon

MOSLEY TIRE CO. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MOSLEY LAWRENCE Director 2700 NE 196TH TERRACE, STARKE, FL, 32091
MOSLEY LAWRENCE Agent 2700 NE 196TH TERRACE, STARKE, FL, 32091

Events

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 -

Documents

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