Search icon

TBC-TIRE & BATTERY CORPORATION - Florida Company Profile

Company Details

Entity Name: TBC-TIRE & BATTERY CORPORATION
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: 08 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Apr 2010 (15 years ago)
Document Number: F10000001184
FEI/EIN Number 310600670

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410
Mail Address: 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
KATO SAM President 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410
HURD SCOTT Chief Financial Officer 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410
KITAHARA KEN Director 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410
Guthrie Gary Director 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410
Hori Kentaro Director 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410
CLARK SCOTT Director 4300 TBC WAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 4260 Design Center Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2025-01-20 4260 Design Center Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-04-20 4300 TBC WAY, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 4300 TBC WAY, PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 2010-04-02 TBC-TIRE & BATTERY CORPORATION -
REGISTERED AGENT NAME CHANGED 2010-03-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State