Search icon

OLIN MOTT TIRE CO., INC.

Company Details

Entity Name: OLIN MOTT TIRE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1955 (69 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 1986 (38 years ago)
Document Number: 187522
FEI/EIN Number 59-0751817
Address: 3741 E HILLSBOROUGH AVENUE, TAMPA, FL 33610
Mail Address: 3741 E HILLSBOROUGH AVENUE, P O BOX 11994, TAMPA, FL 33680
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE, RICKY D Agent 3741 E HILLSBOROUGH AVE, TAMPA, FL 33610

Chairman

Name Role Address
MOTT, JUDY L Chairman 7112 COVE PLACE, TAMPA, FL 33714

Secretary

Name Role Address
MCKENZIE, RICKY D Secretary 4913 KING LAKE DR, LAND O'LAKES, FL 34639

President

Name Role Address
KEVIN C BARKER President 2227 LAUREL OAK DR, VALRICO, FL 33596

Vice President

Name Role Address
CODY R KEENE Vice President 5545 FIVE ACRE RD, PLANT CITY, FL 33565

Director

Name Role Address
MOTT, JUDY L Director 7112 COVE PLACE, TAMPA, FL 33714
MCKENZIE, RICKY D Director 4913 KING LAKE DR, LAND O'LAKES, FL 34639
KEVIN C BARKER Director 2227 LAUREL OAK DR, VALRICO, FL 33596
CODY R KEENE Director 5545 FIVE ACRE RD, PLANT CITY, FL 33565

Treasurer

Name Role Address
MCKENZIE, RICKY D Treasurer 4913 KING LAKE DR, LAND O'LAKES, FL 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 3741 E HILLSBOROUGH AVENUE, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 1998-05-11 MCKENZIE, RICKY D No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 3741 E HILLSBOROUGH AVE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 1991-02-14 3741 E HILLSBOROUGH AVENUE, TAMPA, FL 33610 No data
AMENDMENT 1986-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State