Entity Name: | TIRE STORES GROUP HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | F09000001956 |
FEI/EIN Number |
27-0182921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Presidential Boulevard, Bala Cynwyd, PA, 19004, US |
Mail Address: | 280 Interstate North Circle SE, Atlanta, GA, 30339, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rosenfeld Stuart | Vice President | One Presidential Boulevard, Bala Cynwyd, PA, 19004 |
Novajosky Donald | Director | One Presidential Boulevard, Bala Cynwyd, PA, 19004 |
Pomeroy Michael | Director | One Presidential Boulevard, Bala Cynwyd, PA, 19004 |
WILLETTS DAVID | Chief Executive Officer | One Presidential Boulevard, Bala Cynwyd, PA, 19004 |
LANZALONE CHUCK | Chie | One Presidential Boulevard, Bala Cynwyd, PA, 19004 |
United States Corp Company | Agent | 1201 Hays Street, Tallahassee, FL, 32301 |
Blumenthal Kate | Director | One Presidential Boulevard, Bala Cynwyd, PA, 19004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-22 | One Presidential Boulevard, Suite 400, Bala Cynwyd, PA 19004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-24 | One Presidential Boulevard, Suite 400, Bala Cynwyd, PA 19004 | - |
REINSTATEMENT | 2020-04-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-04 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-04 | United States Corp Company | - |
REINSTATEMENT | 2014-01-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-21 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-04-13 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State