Search icon

ALERT TIRE SERVICE, INC.

Company Details

Entity Name: ALERT TIRE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1975 (49 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (15 years ago)
Document Number: 483711
FEI/EIN Number 59-1621463
Address: 1505 E. BAKER ST., PLANT CITY, FL 33566
Mail Address: 1505 E. BAKER ST., PLANT CITY, FL 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALERT TIRE SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2023 591621463 2024-07-09 ALERT TIRE SERVICE 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 441300
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 E BAKER ST, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2022 591621463 2023-05-30 ALERT TIRE SERVICE 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 441300
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 E BAKER ST, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2021 591621463 2022-05-02 ALERT TIRE SERVICE 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 441300
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 E BAKER ST, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2020 591621463 2021-05-10 ALERT TIRE SERVICE 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 441300
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 E BAKER ST, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2019 591621463 2020-06-09 ALERT TIRE SERVICE 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 441300
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 E BAKER ST, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401(K) PROFIT SHARING & TRUST 2013 591621463 2015-08-21 ALERT TIRE SERVICE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441300
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 EAST BAKER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing LINDA WILMETH
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2012 591621463 2013-07-05 ALERT TIRE SERVICE 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441300
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 EAST BAKER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing LINDA WILMETH
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401(K) PROFIT SHARING TRUST 2011 591621463 2012-07-19 ALERT TIRE SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441300
Plan sponsor’s DBA name ALERT TIRE SERVICE, INC.
Plan sponsor’s address 1505 EAST BAKER STREET, PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 591621463
Plan administrator’s name ALERT TIRE SERVICE, INC.
Plan administrator’s address 1505 EAST BAKER STREET, PLANT CITY, FL, 33563

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing LINDA WILMETH
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE 401 K PROFIT SHARING PLAN TRUST 2010 591621463 2011-07-21 ALERT TIRE SERVICE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 441320
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 E BAKER ST., PLANT CITY, FL, 33565

Plan administrator’s name and address

Administrator’s EIN 591621463
Plan administrator’s name ALERT TIRE SERVICE, INC.
Plan administrator’s address 1505 E BAKER ST., PLANT CITY, FL, 33565
Administrator’s telephone number 8137543554

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing ALERT TIRE SERVICE, INC.
Valid signature Filed with authorized/valid electronic signature
ALERT TIRE SERVICE, INC 2009 591621463 2010-06-18 ALERT TIRE SERVICE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 811111
Sponsor’s telephone number 8137543554
Plan sponsor’s address 1505 E BAKER ST., PLANT CITY, FL, 33563

Plan administrator’s name and address

Administrator’s EIN 591621463
Plan administrator’s name ALERT TIRE SERVICE, INC.
Plan administrator’s address 1505 E BAKER ST., PLANT CITY, FL, 33563
Administrator’s telephone number 8137543554

Signature of

Role Plan administrator
Date 2010-06-18
Name of individual signing ALERT TIRE SERVICE, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
O'CONNOR LAW FRIM Agent 2240 BELLEAIR ROAD, SUITE 115, CLEARWATER, FL 33764

Treasurer

Name Role Address
CARTER, MATTHEW R. Treasurer 1505 E BAKER ST., PLANT CITY, FL 33566

Secretary

Name Role Address
CARTER, MATTHEW R. Secretary 1505 E BAKER ST., PLANT CITY, FL 33566

President

Name Role Address
CARTER , MATTHEW R. President 1505 E BAKER ST, PLANT CITY, FL 33566

Vice President

Name Role Address
CARTER, MATTHEW R. Vice President 1505 E BAKER ST., PLANT CITY, FL 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014103 FLORIDA AUTOGAS EXPIRED 2014-02-10 2019-12-31 No data 1505 E. BAKER ST., PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-29 O'CONNOR LAW FRIM No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 2240 BELLEAIR ROAD, SUITE 115, CLEARWATER, FL 33764 No data
CANCEL ADM DISS/REV 2009-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-06 1505 E. BAKER ST., PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 1987-02-06 1505 E. BAKER ST., PLANT CITY, FL 33566 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State