Search icon

CONTRACTORS TIRE COMPANY

Company Details

Entity Name: CONTRACTORS TIRE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 May 1973 (52 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: 424847
FEI/EIN Number 59-1459611
Address: 2800 S. ORANGE BLOSSOM TR., ORLANDO, FL 32805
Mail Address: 2800 S. ORANGE BLOSSOM TR., ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGE, KENNETH L. Agent 2800 S. ORANGE BLOSSOM TR, ORLANDO, FL 32805

Vice President

Name Role Address
DURM, DONALD D Vice President 2800 ORANGE BLOSSOM, ORLANDO, FL

President

Name Role Address
GEORGE, DARREL D. President 2800 S. ORANGE BLOSSOM, ORLANDO, FL
GEORGE, KENNETH L President 2800 ORANGE BLOSSOM, ORLANDO, FL

Director

Name Role Address
GEORGE, DARREL D. Director 2800 S. ORANGE BLOSSOM, ORLANDO, FL

Secretary

Name Role Address
GEORGE, KENNETH L Secretary 2800 ORANGE BLOSSOM, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 GEORGE, KENNETH L. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2800 S. ORANGE BLOSSOM TR, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 1986-04-09 2800 S. ORANGE BLOSSOM TR., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1986-04-09 2800 S. ORANGE BLOSSOM TR., ORLANDO, FL 32805 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State