Search icon

WEST TAMPA TIRE, INC

Company Details

Entity Name: WEST TAMPA TIRE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000104323
Address: 2344 WEST COLUMBUS DR, TAMPA, FL 33607
Mail Address: 2344 WEST COLUMBUS DR, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GETZ, LEOPOLDO J Agent 2344 WEST COLUMBUS DR, TAMPA, FL 33607

President

Name Role Address
GETZ, LEOPOLDO J President 2344 WEST COLUMBUS DR, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2009-10-07 GETZ, LEOPOLDO J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000145170 LAPSED 1000000253526 HILLSBOROU 2012-02-24 2022-03-01 $ 533.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000145196 ACTIVE 1000000253528 HILLSBOROU 2012-02-24 2032-03-01 $ 2,988.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000145204 ACTIVE 1000000253529 HILLSBOROU 2012-02-24 2032-03-01 $ 357.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000257647 TERMINATED 1000000212707 HILLSBOROU 2011-04-20 2031-04-27 $ 3,151.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000257654 TERMINATED 1000000212708 HILLSBOROU 2011-04-20 2031-04-27 $ 637.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2009-10-07
Off/Dir Resignation 2009-10-07
Domestic Profit 2008-11-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State