Search icon

KB TIRES, INC.

Company Details

Entity Name: KB TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P00000114666
FEI/EIN Number 593692768
Address: 2858 S. SANFORD AVENUE, SANFORD, FL, 32773
Mail Address: 2858 S. SANFORD AVENUE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Burroughs Keith Agent 2858 S Sanford Ave, Sanford, FL, 32773

President

Name Role Address
Burroughs Keith A President 1291 W Blue Springs Avenue, Orange City, FL, 32763

Vice President

Name Role Address
Burroughs Keith A Vice President 1291 W Blue Springs Avenue, Orange City, FL, 32763

Secretary

Name Role Address
Burroughs Keith A Secretary 1291 W Blue Springs Avenue, Orange City, FL, 32763

Director

Name Role Address
Burroughs Keith A Director 1291 W Blue Springs Avenue, Orange City, FL, 32763

Manager

Name Role Address
Burroughs Keith II Manager 244 Highland Drive, Deltona, FL, 32738
Burroughs Kyle Manager 1291 W Blue Springs Avenue, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121392 DRIVERTIRE ACTIVE 2013-12-12 2028-12-31 No data 2858 S SANFORD AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2015-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 2858 S Sanford Ave, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2014-03-18 Burroughs, Keith No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2858 S. SANFORD AVENUE, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2009-04-23 2858 S. SANFORD AVENUE, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-12-17
ANNUAL REPORT 2014-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State