Entity Name: | TIRE CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P03000051923 |
FEI/EIN Number | 200024251 |
Address: | 216 normandy ave, new smyrna beach, FL, 32169, US |
Mail Address: | 216 normandy ave, new smyrna beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLERS JOHN | Agent | 216 normandy ave, SANFORD, FL, 32169 |
Name | Role | Address |
---|---|---|
SELLERS JOHN | President | 216 normandy ave, new smyrna beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-21 | 216 normandy ave, new smyrna beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-21 | 216 normandy ave, new smyrna beach, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 216 normandy ave, SANFORD, FL 32169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State