Search icon

GEORGE & SON TIRES INC.

Company Details

Entity Name: GEORGE & SON TIRES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2008 (16 years ago)
Document Number: K21236
FEI/EIN Number 65-0046317
Address: 3090 N.W. 7TH STREET, MIAMI, FL 33125
Mail Address: 3090 N.W. 7TH STREET, MIAMI, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRA IZQUIERDO, VICTOR O Agent 3090 NW 7TH ST, MIAMI, FL 33125

President

Name Role Address
SERRA IZQUIERDO, VICTOR O President 8000 sw 16 st, MIAMI, FL 33155

Vice President

Name Role Address
SERRA IZQUIERDO, VICTOR O Vice President 8000 sw 16 st, MIAMI, FL 33155

Treasurer

Name Role Address
SERRA IZQUIERDO, VICTOR O Treasurer 8000 sw 16 st, MIAMI, FL 33155

Secretary

Name Role Address
SERRA IZQUIERDO, VICTOR O Secretary 8000 sw 16 st, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-11-11 SERRA IZQUIERDO, VICTOR O No data
AMENDMENT 2008-09-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3090 NW 7TH ST, MIAMI, FL 33125 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 3090 N.W. 7TH STREET, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2008-04-28 3090 N.W. 7TH STREET, MIAMI, FL 33125 No data
NAME CHANGE AMENDMENT 2005-03-24 GEORGE & SON TIRES INC. No data
NAME CHANGE AMENDMENT 2005-03-17 GEORGE & SON, INC. No data
AMENDMENT 2004-12-15 No data No data
NAME CHANGE AMENDMENT 1995-12-26 GEORGE & SON TIRES CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State