Search icon

AMERICAN TIRE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN TIRE DISTRIBUTORS, 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: 04 Aug 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2002 (23 years ago)
Document Number: F99000003995
FEI/EIN Number 560754594

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

Address: 12200 HERBERT WAYNE COURT, HUNTERSVILLE, NC, 28078, US
Mail Address: 12200 HERBERT WAYNE COURT, HUNTERSVILLE, NC, 28078, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
SCHUETTE STUART President 12200 HERBERT WAYNE COURT, HUNTERSVILLE, NC, 28078
SINCLAIR REBECCA ASSI 12200 HERBERT WAYNE COURT, HUNTERSVILLE, NC, 28078
WALSH RYAN Director 12200 HERBERT WAYNE COURT, HUNTERSVILLE, NC, 28078

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 12200 HERBERT WAYNE COURT, STE 150, HUNTERSVILLE, NC 28078 -
CHANGE OF MAILING ADDRESS 2017-04-25 12200 HERBERT WAYNE COURT, STE 150, HUNTERSVILLE, NC 28078 -
REGISTERED AGENT NAME CHANGED 2017-04-25 CAPITOL CORPORATE SERVICES, INC. -
NAME CHANGE AMENDMENT 2002-06-04 AMERICAN TIRE DISTRIBUTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2016-10-12
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State