Search icon

LEIDY'S TIRES, INC.

Company Details

Entity Name: LEIDY'S TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2009 (16 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: P09000009708
FEI/EIN Number 264165534
Address: 5226 warren st, Naples, FL, 34113, US
Mail Address: 5226 warren st, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES LUIS F Agent 5226 warren st, Naples, FL, 34113

President

Name Role Address
FLORES LUIS F President 5226 warren st, Naples, FL, 34113

Secretary

Name Role Address
FLORES LUIS F Secretary 5226 warren st, Naples, FL, 34113

Treasurer

Name Role Address
FLORES LUIS F Treasurer 5226 warren st, Naples, FL, 34113

Director

Name Role Address
FLORES LUIS F Director 5226 warren st, Naples, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5226 warren st, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2019-04-29 5226 warren st, Naples, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5226 warren st, Naples, FL 34113 No data
AMENDMENT 2013-02-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000047815 ACTIVE 1000000874945 DADE 2021-01-28 2041-02-03 $ 12,095.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
Amendment 2013-02-18
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State