Search icon

SUPERIOR AUTO TIRE SERVICES, INC.

Headquarter

Company Details

Entity Name: SUPERIOR AUTO TIRE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1989 (35 years ago)
Document Number: L14047
FEI/EIN Number 65-0144620
Address: 821 OLD SILVER MINE RD, MCCAYSVILLE, GA 30555
Mail Address: 821 Old Silver Mine Rd, MCCAYSVILLE, GA 30555-2147
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPERIOR AUTO TIRE SERVICES, INC., NEW YORK 5172283 NEW YORK

Agent

Name Role Address
Curcio, Michael Agent 530 36th Street, WEST PALM BEACH, FL 33407

President

Name Role Address
Curcio, Michael President 530 36th Street, West Palm Beach, FL 33407

Treasurer

Name Role Address
Curcio, Michael Treasurer 530 36th Street, West Palm Beach, FL 33407

Chief Executive Officer

Name Role Address
CURCIO, CHARLES P., JR. Chief Executive Officer 821 Old Silver Mine Rd, MCCAYSVILLE, GA 30555

Director

Name Role Address
CURCIO, JILL S Director 201 So Narcissus Ave, #1402 WEST PALM BEACH, FL 33401

Secretary

Name Role Address
CURCIO, JILL S Secretary 201 So Narcissus Ave, #1402 WEST PALM BEACH, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Curcio, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 530 36th Street, WEST PALM BEACH, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 821 OLD SILVER MINE RD, MCCAYSVILLE, GA 30555 No data
CHANGE OF MAILING ADDRESS 2021-03-11 821 OLD SILVER MINE RD, MCCAYSVILLE, GA 30555 No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2017-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State