Search icon

PHILLIPS TIRE AND AUTO SERVICE, INC.

Company Details

Entity Name: PHILLIPS TIRE AND AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Nov 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 2008 (17 years ago)
Document Number: H87325
FEI/EIN Number 59-1723561
Address: LEWIS F. PHILLIPS, 8495 S. HIGHWAY 17-92, FERN PARK, FL 32730
Mail Address: LEWIS F. PHILLIPS, 8495 S. HIGHWAY 17-92, FERN PARK, FL 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS, LEWIS F Agent 8495 S. HIGHWAY 17-92, FERN PARK, FL 32730

President

Name Role Address
PHILLIPS, LEWIS F. President 2502 E JULIET DR, DELTONA, FL 32738

Secretary

Name Role Address
PHILLIPS, LEWIS F. Secretary 2502 E JULIET DR, DELTONA, FL 32738

Treasurer

Name Role Address
PHILLIPS, LEWIS F. Treasurer 2502 E JULIET DR, DELTONA, FL 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 LEWIS F. PHILLIPS, 8495 S. HIGHWAY 17-92, FERN PARK, FL 32730 No data
CHANGE OF MAILING ADDRESS 2011-03-12 LEWIS F. PHILLIPS, 8495 S. HIGHWAY 17-92, FERN PARK, FL 32730 No data
NAME CHANGE AMENDMENT 2008-06-30 PHILLIPS TIRE AND AUTO SERVICE, INC. No data
REGISTERED AGENT NAME CHANGED 2005-04-27 PHILLIPS, LEWIS F No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 8495 S. HIGHWAY 17-92, FERN PARK, FL 32730 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State