Entity Name: | SNIDER TIRE, INC. |
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: | 06 Jan 2011 (14 years ago) |
Document Number: | F11000000086 |
FEI/EIN Number |
560579497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1081 Red Ventures Dr, FORT MILL, SC, 29707, US |
Mail Address: | 1081 RED VENTURES DR, FORT MILL, SC, 29707, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
BRETT KAREN | Chief Financial Officer | 1081 Red Ventures Dr, FORT MILL, SC, 29707 |
Herndon Marty H | President | 1081 Red Ventures Dr, FORT MILL, SC, 29707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049693 | MECHANEX | ACTIVE | 2012-05-31 | 2027-12-31 | - | 300 N GREENE ST, STE 400, GREENSBORO, NC, 27401 |
G12000049694 | SNIDER FLEET SOLUTIONS | ACTIVE | 2012-05-31 | 2027-12-31 | - | 300 N GREENE ST, STE 400, GREENSBORO, NC, 27401 |
G12000049695 | TRACS | ACTIVE | 2012-05-31 | 2027-12-31 | - | 300 N GREENE ST, STE 400, GREENSBORO, NC, 27401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 1081 Red Ventures Dr, FORT MILL, SC 29707 | - |
CHANGE OF MAILING ADDRESS | 2023-12-13 | 1081 Red Ventures Dr, FORT MILL, SC 29707 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-12 |
Reg. Agent Change | 2019-02-04 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-07-13 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State