Search icon

D&K TIRE AND AUTOMOTIVE, INC.

Company Details

Entity Name: D&K TIRE AND AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000038640
FEI/EIN Number 593649035
Address: 102 N. MAIN ST., BUNNELL, FL, 32110
Mail Address: 102 N. MAIN ST., BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
MCCALLIGAN DONALD K Agent 102 N. MAIN STREET, BUNNELL, FL, 32110

President

Name Role Address
MCCALLIGAN DONALD K President 8 FOREST LANE, BUNNELL, FL, 32110

Treasurer

Name Role Address
MCCALLIGAN DONALD K Treasurer 8 FOREST LANE, BUNNELL, FL, 32110

Director

Name Role Address
MCCALLIGAN DONALD K Director 8 FOREST LANE, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-04-26 102 N. MAIN ST., BUNNELL, FL 32110 No data
REGISTERED AGENT NAME CHANGED 2003-04-21 MCCALLIGAN, DONALD K No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 102 N. MAIN ST., BUNNELL, FL 32110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000608991 TERMINATED 1000000615407 FLAGLER 2014-04-21 2034-05-09 $ 13,830.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State