Search icon

TREADMAXX TIRE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: TREADMAXX TIRE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1996 (29 years ago)
Date of dissolution: 15 Oct 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Oct 2021 (3 years ago)
Document Number: F96000001494
FEI/EIN Number 581247005

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

Address: 2832 ANVIL BLOCK RD, ELLENWOOD, GA, 30294, US
Mail Address: 2832 ANVIL BLOCK RD, ELLENWOOD, GA, 30294, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
KAUFFMAN MARK Chief Executive Officer 2832 ANVIL BLOCK RD, ELLENWOOD, GA, 30294
KAUFFMAN MARK President 2832 ANVIL BLOCK RD, ELLENWOOD, GA, 30294
GOODSON BRAD Chief Financial Officer 2832 ANVIL BLOCK RD, ELLENWOOD, GA, 30294
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 NRAI SERVICES, INC -
REINSTATEMENT 2020-02-27 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-03-14 TREADMAXX TIRE DISTRIBUTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 2832 ANVIL BLOCK RD, ELLENWOOD, GA 30294 -
CHANGE OF MAILING ADDRESS 2017-02-06 2832 ANVIL BLOCK RD, ELLENWOOD, GA 30294 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-16 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2021-10-15
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-02-27
Name Change 2018-03-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-27
Reg. Agent Change 2013-08-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State