Entity Name: | JOHNNY MYERS USED TIRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 1979 (46 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | 607616 |
FEI/EIN Number | 59-1888115 |
Address: | 835 S OSPREY, APT 303, SARASOTA, FL 34236 |
Mail Address: | 12670 NEW BRITTANY BLVD., 101, FT. MYERS, FL 33901 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT D. ROYSTON, JR. | Agent | 12670 NEW BRITTANY BLVD., STE. 101, FT. MYERS, FL 33901 |
Name | Role | Address |
---|---|---|
MYERS, CHERYL | President | 615 WEST MARION AVENUE, PUNTA GORDA, FL 33950 |
Name | Role | Address |
---|---|---|
MYERS, CHERYL | Secretary | 615 WEST MARION AVENUE, PUNTA GORDA, FL 33950 |
Name | Role | Address |
---|---|---|
MYERS, CHERYL | Treasurer | 615 WEST MARION AVENUE, PUNTA GORDA, FL 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-26 | 835 S OSPREY, APT 303, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 1996-06-18 | 835 S OSPREY, APT 303, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 1996-06-18 | ROBERT D. ROYSTON, JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-18 | 12670 NEW BRITTANY BLVD., STE. 101, FT. MYERS, FL 33901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-03 |
ANNUAL REPORT | 2000-04-26 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-28 |
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-06-18 |
ANNUAL REPORT | 1995-03-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State