Search icon

BAZ TIRES, INC.

Company Details

Entity Name: BAZ TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1973 (52 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 429469
FEI/EIN Number 59-1475852
Address: 998 WILLOWBROOK COURT, WINTER HAVEN, FL 33884
Mail Address: 998 WILLOWBROOK COURT, WINTER HAVEN, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BAZ, SHANE A Agent 998 WILLOWBROOK COURT, WINTER HAVEN, FL 33884

President

Name Role Address
BAZ, SR, DOUGLAS M President 998 WILLOWBROOK COURT, Winter Haven, FL 33884

Treasurer

Name Role Address
BAZ, SR, DOUGLAS M Treasurer 998 WILLOWBROOK COURT, Winter Haven, FL 33884

Director

Name Role Address
BAZ, SR, DOUGLAS M Director 998 WILLOWBROOK COURT, Winter Haven, FL 33884

Vice President

Name Role Address
Baz, Shane Vice President 998 WILLOWBROOK COURT, WINTER HAVEN, FL 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 998 WILLOWBROOK COURT, WINTER HAVEN, FL 33884 No data
CHANGE OF MAILING ADDRESS 2021-03-05 998 WILLOWBROOK COURT, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT NAME CHANGED 2021-03-05 BAZ, SHANE A No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 998 WILLOWBROOK COURT, WINTER HAVEN, FL 33884 No data
AMENDMENT AND NAME CHANGE 2020-03-23 BAZ TIRES, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-05
Amendment and Name Change 2020-03-23
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State