Search icon

CITY TIRES, INC.

Company Details

Entity Name: CITY TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2021 (4 years ago)
Document Number: F33534
FEI/EIN Number 59-2088617
Address: 19511 S.R. 20 WEST, BLOUNTSTOWN, FL 32424
Mail Address: PO BOX 306, BLOUNTSTOWN, FL 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, J.W. Agent 19511 S.R. 20 W., BLOUNTSTOWN, FL 32424

Vice President

Name Role Address
GUNTER, PATRICIA A Vice President 19511 SR 20 W, BLOUNTSTOWN, FL 32424
Roberts, Allen W Vice President PO BOX 306, BLOUNTSTOWN, FL 32424

Director

Name Role Address
GUNTER, PATRICIA A Director 19511 SR 20 W, BLOUNTSTOWN, FL 32424
ROBERTS, J. W. Director 19511 SR 20 W, BLOUNTSTOWN, FL 32424

Secretary

Name Role Address
GUNTER, PATRICIA A Secretary 19511 S.R. 20 WEST, BLOUNTSTOWN, FL 32424

Treasurer

Name Role Address
GUNTER, PATRICIA A Treasurer 19511 S.R. 20 WEST, BLOUNTSTOWN, FL 32424

President

Name Role Address
ROBERTS, J. W. President 19511 SR 20 W, BLOUNTSTOWN, FL 32424

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-07 19511 S.R. 20 WEST, BLOUNTSTOWN, FL 32424 No data
CHANGE OF MAILING ADDRESS 2003-01-07 19511 S.R. 20 WEST, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 19511 S.R. 20 W., BLOUNTSTOWN, FL 32424 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
Amendment 2021-08-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State