Search icon

THE TIRE PICKER CO. - Florida Company Profile

Company Details

Entity Name: THE TIRE PICKER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TIRE PICKER CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2004 (21 years ago)
Document Number: M71343
FEI/EIN Number 592881895

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

Address: 2300 SWAN ST., JACKSONVILLE, FL, 32204
Mail Address: 2300 SWAN ST., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOMB PETER T President 3012 WALTON STREET, JACKSONVILLE, FL, 32207
METZNER LAWRENCE S Vice President 1050 STOKES ST., JACKSONVILLE, FL, 32221
LACOMB PETER TSr. Agent 3012 WALTON ST., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-04 LACOMB, PETER T., Sr. -
CHANGE OF MAILING ADDRESS 2008-07-06 2300 SWAN ST., JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 2300 SWAN ST., JACKSONVILLE, FL 32204 -
AMENDMENT 2004-03-30 - -
CANCEL ADM DISS/REV 2004-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-10 3012 WALTON ST., JACKSONVILLE, FL 32207 -
REINSTATEMENT 1999-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State