Search icon

ALLIED TIRE SALES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED TIRE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED TIRE SALES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Aug 1989 (36 years ago)
Date of dissolution: 31 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2005 (20 years ago)
Document Number: L06196
FEI/EIN Number 592967230

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

Address: 7001 LAKE ELLENOR DR, STE 150, ORLANDO, FL, 32809-5792
Mail Address: 1144 EAST MARKET ST., DEPT. 616, AKRON, OH, 44316-0001
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
STALLINGS PAUL A Vice President 1144 E MARKET STREET, AKRON, OH, 44316
WELLS DARREN R Vice President 1144 EAST MARKET STREET, AKRON, OH, 44316
NUGENT BYKE R President 7001 LAKE ELLENOR STE 150, ORLANDO, FL, 32809
RICKMAN MICHAEL R Secretary 1144 E MARKET STREET, AKRON, OH, 44316
MILLER ANTHONY E Assistant Secretary 1144 E MARKET STREET, AKRON, OH, 44316
BELL BERTRAM A Secretary 1144 E MARKET STREET, AKRON, OH, 44316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-03-31 - -
CHANGE OF MAILING ADDRESS 2004-01-22 7001 LAKE ELLENOR DR, STE 150, ORLANDO, FL 32809-5792 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-05-03 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2000-03-30 7001 LAKE ELLENOR DR, STE 150, ORLANDO, FL 32809-5792 -
AMENDMENT 1996-08-26 - -
NAME CHANGE AMENDMENT 1989-11-02 ALLIED TIRE SALES, INC. -

Documents

Name Date
Voluntary Dissolution 2005-03-31
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-01
Reg. Agent Change 2002-05-03
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-14
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17666694 0420600 1990-07-05 1598 US 19 S., CLEARWATER, FL, 34615
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-07-05
Case Closed 1990-09-06

Related Activity

Type Complaint
Activity Nr 72047954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-07-24
Abatement Due Date 1990-08-30
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 3
Nr Exposed 8
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-07-24
Abatement Due Date 1990-08-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 8
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-07-24
Abatement Due Date 1990-08-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 8
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-07-24
Abatement Due Date 1990-07-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 8
Gravity 01
14009294 0420600 1981-07-23 2201 EAST HILLSBOROUGH AVE, Tampa, FL, 33610
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-07-23
Case Closed 1981-08-19

Related Activity

Type Complaint
Activity Nr 320969165

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1981-07-28
Abatement Due Date 1981-08-12
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-07-28
Abatement Due Date 1981-08-05
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 A
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 G01 IIIB
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01 IIIC
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 J01 II
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
Related Event Code (REC) Complaint

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1000238 Intrastate Non-Hazmat 2002-01-16 155000 2001 4 4 Private(Property)
Legal Name ALLIED TIRE SALES INC
DBA Name -
Physical Address 5159 LB MCLEOD ROAD STE C, ORLANDO, FL, 32811-6600, US
Mailing Address 5159 LB MCLEOD ROAD STE C, ORLANDO, FL, 32811-6600, US
Phone (407) 293-0777
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State