Search icon

BIG 10 TIRE STORES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BIG 10 TIRE STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG 10 TIRE STORES, 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: 27 Apr 1959 (66 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 223022
FEI/EIN Number 590870055

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

Address: 3938 GOVERNMENT BLVD, STE 102, MOBILE, AL, 33693, US
Mail Address: 3938 GOVERNMENT BLVD, STE 102, MOBILE, AL, 33693, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIG 10 TIRE STORES, INC., ALABAMA 000-881-039 ALABAMA

Key Officers & Management

Name Role Address
KENNEMER, DON President 3928 GOVERNMENT BLVD, SUITE 102, MOBILE, AL
WILSON, JAMES W., JR. Chairman 4121 CARMICHAEL RD STE, MONTGOMERY, AL
WILSON, JAMES W., JR. Director 4121 CARMICHAEL RD STE, MONTGOMERY, AL
ROBERSON, JAMES WALTER JR. Agent 549 NEW WARRINGTON ROAD., PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-08-11 3938 GOVERNMENT BLVD, STE 102, MOBILE, AL 33693 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-11 3938 GOVERNMENT BLVD, STE 102, MOBILE, AL 33693 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-31 549 NEW WARRINGTON ROAD., PENSACOLA, FL 32506 -
EVENT CONVERTED TO NOTES 1986-01-31 - -
REGISTERED AGENT NAME CHANGED 1985-09-25 ROBERSON, JAMES WALTER JR. -
EVENT CONVERTED TO NOTES 1985-01-28 - -
EVENT CONVERTED TO NOTES 1981-01-27 - -
AMENDMENT 1981-01-27 - -
NAME CHANGE AMENDMENT 1963-08-26 BIG 10 TIRE STORES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101782761 0419700 1986-11-04 10 WEST GREGORY ST., PENSACOLA, FL, 32501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-11-04
Case Closed 1986-12-15

Related Activity

Type Complaint
Activity Nr 71224224
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-11-18
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 8
13995865 0420600 1983-12-08 4200 S ORANGE BLOSSOM TRAIL, Orlando, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-12-14
Case Closed 1984-01-11

Related Activity

Type Complaint
Activity Nr 320980089

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-12-16
Abatement Due Date 1984-01-17
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1983-12-16
Abatement Due Date 1984-01-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-12-16
Abatement Due Date 1983-12-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1983-12-16
Abatement Due Date 1984-01-03
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-12-16
Abatement Due Date 1984-01-03
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-12-16
Abatement Due Date 1983-12-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G01 I
Issuance Date 1983-12-16
Abatement Due Date 1984-01-03
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State