Search icon

RON'S TIRE AND AUTOMOTIVE SERVICE, INC.

Company Details

Entity Name: RON'S TIRE AND AUTOMOTIVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jul 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P01000069073
FEI/EIN Number 593730581
Address: 218 SOUTH PALMETTO AVE, SANFORD, FL, 32771
Mail Address: 218 SOUTH PALMETTO AVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GROOT LONNIE N Agent 200 W FIRST STREET, SANFORD, FL, 32771

Director

Name Role Address
GREEN RONALD E Director 1506 MAGNOLIA AVE, SANFORD, FL, 32771
POCHORDO JAMES S Director 1550 PARK AVE, ORANGE CITY, FL, 32763

President

Name Role Address
GREEN RONALD E President 1506 MAGNOLIA AVE, SANFORD, FL, 32771

Vice President

Name Role Address
POCHORDO JAMES S Vice President 1550 PARK AVE, ORANGE CITY, FL, 32763

Secretary

Name Role Address
POCHORDO JAMES S Secretary 1550 PARK AVE, ORANGE CITY, FL, 32763

Treasurer

Name Role Address
POCHORDO JAMES S Treasurer 1550 PARK AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000075346 ACTIVE 1000000008174 05511 1736 2004-11-10 2026-04-12 $ 20,397.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000051663 TERMINATED 1000000008176 05511 1735 2004-11-10 2029-01-22 $ 1,197.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000291749 ACTIVE 1000000008176 05511 1735 2004-11-10 2029-01-28 $ 1,197.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2002-01-23
Domestic Profit 2001-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State