Search icon

E & R TIRES, INC

Company Details

Entity Name: E & R TIRES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2009 (16 years ago)
Document Number: P04000101374
FEI/EIN Number 20-1335812
Address: 7404 EDGEWATER DR, ORLANDO, FL 32810
Mail Address: 7404 EDGEWATER DR, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, Emmanuel Agent 7404 EDGEWATER DR, ORLANDO, FL 32810

President

Name Role Address
Rodriguez, Emmanuel President 7404 Edgewater Dr, Orlando, FL 32810

Vice President

Name Role Address
RODRIGUEZ, GLORIA Vice President 7404 EDGEWATER DR, ORLANDO, FL 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026961 E&R TIRES ORLANDO ACTIVE 2023-02-27 2028-12-31 No data 5518 EDGEWATER DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-22 RODRIGUEZ, Emmanuel No data
NAME CHANGE AMENDMENT 2009-07-10 E & R TIRES, INC No data
AMENDMENT 2005-10-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000223565 TERMINATED 1000000032809 08869 2407 2006-09-19 2026-10-04 $ 10,958.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-07

Date of last update: 29 Jan 2025

Sources: Florida Department of State