Entity Name: | HUB CITY TIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUB CITY 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: |
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: | 30 Mar 1992 (33 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Oct 2021 (3 years ago) |
Document Number: | V25438 |
FEI/EIN Number |
593112360
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
Mail Address: | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEAGER, JR. JAMES T | Director | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
MEAGER, JR. JAMES T | President | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
MEAGER, JR. JAMES T | Treasurer | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
MEAGER, JR. JAMES T | Secretary | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
PRATER MILFORD K | mana | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
MEAGER, JR. JAMES T | Agent | 615 N. FERDON BLVD., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-10-08 | HUB CITY TIRE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | MEAGER, JR., JAMES T | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-04 | 615 N. FERDON BLVD., CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2002-03-04 | 615 N. FERDON BLVD., CRESTVIEW, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-04 | 615 N. FERDON BLVD., CRESTVIEW, FL 32536 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
Amendment and Name Change | 2021-10-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State