Search icon

ADVANCED TIRE OF JACKSONVILLE, INC.

Company Details

Entity Name: ADVANCED TIRE OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2002 (22 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: P02000129737
FEI/EIN Number 223888011
Address: 7624 BEACH BLVD, JACKSONVILLE, FL, 32216
Mail Address: 7624 BEACH BLVD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Long Calvin Agent 7624 Beach Blvd, Jacksonville, FL, 32216

President

Name Role Address
Long Calvin President 7624 Beach Blvd, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-06 Long, Calvin No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 7624 Beach Blvd, Jacksonville, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 7624 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2009-04-06 7624 BEACH BLVD, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000094316 ACTIVE 1000000814275 DUVAL 2019-02-04 2029-02-06 $ 335.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000041616 ACTIVE 1000000769920 DUVAL 2018-01-22 2038-01-31 $ 2,376.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State