Search icon

PALM BAY TIRE, INC. - Florida Company Profile

Company Details

Entity Name: PALM BAY TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BAY TIRE, 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: 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: 06 Mar 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V19490
FEI/EIN Number 593110580

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

Address: 4570-1 BABCOCK STREET NORTHEAST, PALM BAY, FL, 32907
Mail Address: 1754 S A1A, SATELLITE BEACH, FL, 32937, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEARMIN MARY JANE President 3531 SAMUEL PLACE, MELBOURNE, FL, 32934
CAUBLE JEANNE Secretary 9490 S. TROPICAL TRAIL, S, MERRITT ISLAND, FL, 32952
CAUBLE JEANNE Treasurer 9490 S. TROPICAL TRAIL, S, MERRITT ISLAND, FL, 32952
DEARMIN STEVEN R. Chairman 1754 S A1A, SATELITE BEACH, FL, 32937
DEARMIN MARY JANE Agent 3531 SAMUEL PLACE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1996-05-01 4570-1 BABCOCK STREET NORTHEAST, PALM BAY, FL 32907 -
AMENDMENT 1993-07-08 - -
REGISTERED AGENT NAME CHANGED 1993-07-07 DEARMIN, MARY JANE -
REGISTERED AGENT ADDRESS CHANGED 1993-07-07 3531 SAMUEL PLACE, MELBOURNE, FL 32934 -

Documents

Name Date
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State