Search icon

TIRE CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: TIRE CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Apr 1999 (26 years ago)
Date of dissolution: 30 Oct 2018 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: M99000000644
FEI/EIN Number 582462533

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

Address: 310 INGLESBY PARKWAY, DUNCAN, SC, 29334-0218
Mail Address: ATTN: TAX DEPT, P.O. BOX 218, DUNCAN, SC, 29334
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARTIN JOAN E Manager ONE PARKWAY SOUTH, GREENVILLE, SC, 29615
BYRD DON Manager 310 INGLESBY PARKWAY, DUNCAN, SC, 29334
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 310 INGLESBY PARKWAY, DUNCAN, SC 29334-0218 -
CHANGE OF MAILING ADDRESS 2001-07-06 310 INGLESBY PARKWAY, DUNCAN, SC 29334-0218 -
MERGER 1999-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000026833
NAME CHANGE AMENDMENT 1999-05-06 TIRE CENTERS, LLC -

Court Cases

Title Case Number Docket Date Status
JANICE HART-GALLIMORE, etc., VS MICHELIN NORTH AMERICA, INC., et al. 3D2016-2887 2016-12-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-19298

Parties

Name JANICE HART-GALLIMORE
Role Appellant
Status Active
Representations Roy D. Wasson, PATRICK ALEXANDER GILLEN, ROBERT FRANK MELTON, CURTIS RICHARD NEWSOME
Name TIRE CENTERS, LLC
Role Appellee
Status Active
Name MICHELIN NORTH AMERICA, INC.
Role Appellee
Status Active
Representations Diane H. Tutt, Seth R. Goldberg, FRANCIS M. MCDONALD, JR., FRANCISCO R. ANGONES, CRISTOBAL A. CASAL, SHARON LEAH NEAL
Name SOUTHERN WASTE SYSTEMS, LLC
Role Appellee
Status Active
Name MACK TRUCKS, INC.
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2017-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Southern Waste Systems, LLC)-30 days to 10/23/17
Docket Date 2017-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Southern Waste Systems, LLC)-60 days to 9/22/17
Docket Date 2017-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2017-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/29/17
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/30/17
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/30/17
Docket Date 2017-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/31/17
Docket Date 2017-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHELIN NORTH AMERICA, INC.
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANICE HART-GALLIMORE
Docket Date 2016-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2018-10-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339745184 0419700 2014-04-28 5700 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-04-28
Emphasis P: SSTARG14, N: SSTARG14
Case Closed 2014-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State