Entity Name: | TIREXCHANGE, INC.-NAPLES |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F04000001794 |
FEI/EIN Number |
200866079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15485 N 84TH ST, SCOTTSDALE, AZ, 85260 |
Address: | 6329 NAPLES BLVD, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
GAROFOLO RALPH | Chairman | 15485 N 84TH ST, SCOTTSDALE, AZ, 85260 |
GAROFOLO RALPH | President | 15485 N 84TH ST, SCOTTSDALE, AZ, 85260 |
GAROFOLO BRYAN | Agent | 6329 NAPLES BLVD, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-18 | 6329 NAPLES BLVD, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 6329 NAPLES BLVD, NAPLES, FL 34104 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000436209 | TERMINATED | 1000000218602 | COLLIER | 2011-06-16 | 2031-07-20 | $ 524.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000519311 | TERMINATED | 1000000166561 | COLLIER | 2010-04-01 | 2030-04-21 | $ 13,447.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State