Search icon

FLORIDA-GEORGIA TIRE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA-GEORGIA TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA-GEORGIA 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: 09 Apr 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V27537
FEI/EIN Number 000000000

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

Address: 1801-A SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
Mail Address: 1801-A SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAY, MARK President 1801-A S MONROE STREET, TALLAHASSEE, FL
MCKAY, MARK Treasurer 1801-A S MONROE STREET, TALLAHASSEE, FL
MCKAY, MARK Director 1801-A S MONROE STREET, TALLAHASSEE, FL
MCKAY, ROBERT Secretary 1801-A S MONROE STREET, TALLAHASSEE, FL
MCKAY, ROBERT Director 1801-A S MONROE STREET, TALLAHASSEE, FL
WALDREP, DONNIE Vice President 1801-A S MONROE STREET, TALLAHASSEE, FL
WALDREP, DONNIE Director 1801-A S MONROE STREET, TALLAHASSEE, FL
BARRETT, VINSON R Agent 101 N GADSDEN STREET, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State