Search icon

CENTRAL TIRE AND AUTO REPAIR, INC.

Company Details

Entity Name: CENTRAL TIRE AND AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: L33747
FEI/EIN Number 65-0163879
Address: 2667 W. ATLANTIC BLVD., POMPANO BEACH, FL 33069-2507
Mail Address: 2667 W. ATLANTIC BLVD., POMPANO BEACH, FL 33069-2507
Place of Formation: FLORIDA

Agent

Name Role Address
KASSNER, M. RICHARD Agent 20892LA QUESTA CT., BOCA RATON, FL 33428

President

Name Role Address
KASSNER, M. RICHARD President 9046 LUCCA ST, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
KASSNER, M. RICHARD Secretary 9046 LUCCA ST, BOYNTON BEACH, FL 33437

Director

Name Role Address
KASSNER, M. RICHARD Director 9046 LUCCA ST, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
KASSNER, DORIS Vice President 9046 LUCCA ST, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
KASSNER, DORIS Treasurer 9046 LUCCA ST, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-23 20892LA QUESTA CT., BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 1990-03-14 2667 W. ATLANTIC BLVD., POMPANO BEACH, FL 33069-2507 No data
CHANGE OF MAILING ADDRESS 1990-03-14 2667 W. ATLANTIC BLVD., POMPANO BEACH, FL 33069-2507 No data
REGISTERED AGENT NAME CHANGED 1990-01-02 KASSNER, M. RICHARD No data

Documents

Name Date
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-05
ANNUAL REPORT 1995-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State