Search icon

CRYSTAL BEACH TIRE & AUTO, INC.

Company Details

Entity Name: CRYSTAL BEACH TIRE & AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Sep 1986 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2008 (16 years ago)
Document Number: J31633
FEI/EIN Number 59-2740570
Address: 5038 US 19, NEW PORT RICHEY, FL 34652
Mail Address: 5038 US 19, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Ostrowski, Mary B, Pres Agent 5038 US 19, NEW PORT RICHEY, FL 34652

President

Name Role Address
Ostrowski, Mary B President 5038 US 19, NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
Skorupski, Thomas j Vice President 5038 US 19, NEW PORT RICHEY, FL 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011716 GOODYEAR TIRE CENTER #1945 ACTIVE 2021-01-25 2026-12-31 No data 5038 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-07 Ostrowski, Mary B, Pres No data
CANCEL ADM DISS/REV 2008-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 5038 US 19, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2002-04-02 5038 US 19, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 5038 US 19, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State