Entity Name: | QUICK FIX TIRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | L82973 |
FEI/EIN Number | 59-3024167 |
Address: | 18775 CORTEZ BLVD., BROOKSVILLE, FL 34601 |
Mail Address: | 18775 CORTEZ BLVD., BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGSTEN, SHARON J | Agent | 4318 SOUTH FLORIDA AVENUE, INVERNESS, FL 34450 |
Name | Role | Address |
---|---|---|
GOODMAN, NORMAN E | Vice President | 18775 CORTEZ BLVD, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
GOODMAN, NORMAN E | Director | 18775 CORTEZ BLVD, BROOKSVILLE, FL 34601 |
GOODMAN, RANDY J | Director | 18775 CORTEZ BLVD, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
GOODMAN, RANDY J | President | 18775 CORTEZ BLVD, BROOKSVILLE, FL 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-12-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-04 | 4318 SOUTH FLORIDA AVENUE, INVERNESS, FL 34450 | No data |
REGISTERED AGENT NAME CHANGED | 2005-02-04 | ANGSTEN, SHARON J | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-29 | 18775 CORTEZ BLVD., BROOKSVILLE, FL 34601 | No data |
REINSTATEMENT | 1998-01-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-01-29 | 18775 CORTEZ BLVD., BROOKSVILLE, FL 34601 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-12-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State