Search icon

FIELD TIRE & SERVICE CENTER, INC.

Company Details

Entity Name: FIELD TIRE & SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1980 (44 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F13195
FEI/EIN Number 59-2047398
Address: 12210 SNEAD PLACE, TAMPA, FL 33624
Mail Address: 12210 SNEAD PL, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FIELD, MICHAEL S Agent 12210 SNEAD PL, TAMPA, FL 33624

President

Name Role Address
FIELD, MICHAEL S President 12210 SNEAD PL, TAMPA, FL 00000

Director

Name Role Address
FIELD, MICHAEL S Director 12210 SNEAD PL, TAMPA, FL 00000
FIELD, BEVERLY A Director 12210 SNEAD PL, TAMPA, FL 00000

Chairman

Name Role Address
FIELD, MICHAEL S Chairman 12210 SNEAD PL, TAMPA, FL 00000

Secretary

Name Role Address
FIELD, BEVERLY A Secretary 12210 SNEAD PL, TAMPA, FL 00000

Treasurer

Name Role Address
FIELD, BEVERLY A Treasurer 12210 SNEAD PL, TAMPA, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 12210 SNEAD PLACE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 1999-05-05 12210 SNEAD PLACE, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 1984-06-08 FIELD, MICHAEL S No data
REGISTERED AGENT ADDRESS CHANGED 1984-06-08 12210 SNEAD PL, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-07-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State