Search icon

TIRE STORES GROUP HOLDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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