Search icon

ALLIED WHEEL REPAIR SERVICES, INC.

Company Details

Entity Name: ALLIED WHEEL REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P05000033202
FEI/EIN Number 202424966
Address: 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514, UN
Mail Address: 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
FORST PETER M Agent 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514

President

Name Role Address
FORST PETER M President 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514

Vice President

Name Role Address
FORST ALLISON V Vice President 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514

Treasurer

Name Role Address
FORST ALLISON V Treasurer 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514

Secretary

Name Role Address
FORST ALLISON V Secretary 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514

Chief Financial Officer

Name Role Address
FORST PETER M Chief Financial Officer 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514

Director

Name Role Address
FORST PETER M Director 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 9736 QUAIL HOLLOW BLVD, PENSACOLA, FL 32514 UN No data
NAME CHANGE AMENDMENT 2011-01-27 ALLIED WHEEL REPAIR SERVICES, INC. No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-03-14 ALLOY WHEEL REPAIR SPECIALIST EMERALD COAST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State