Search icon

R & J AUTO & TIRES, INC.

Company Details

Entity Name: R & J AUTO & TIRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000030829
FEI/EIN Number 264699824
Address: 12525 COLLIER BLVD, NAPLES, FL, 34116
Mail Address: 1045 GRANADA BLVD, # A, NAPLES, FL, 34103
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LOVE JANIE Agent 1045 GRANADA BLVD, NAPLES, FL, 34103

President

Name Role Address
LOVE JANIE President 1045 GRANADA BLVD, #A, NAPLES, FL, 34103

Secretary

Name Role Address
LOVE JANIE Secretary 1045 GRANADA BLVD, #A, NAPLES, FL, 34103

Director

Name Role Address
LOVE JANIE Director 1045 GRANADA BLVD, #A, NAPLES, FL, 34103

Vice President

Name Role Address
LOVE ALAN Vice President 1045 GRANADA BLVD,#A, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000115910 ROCKY'S AUTO & TIRE CENTER EXPIRED 2009-06-08 2024-12-31 No data 12525 COLLIER BLVD, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2012-04-10 12525 COLLIER BLVD, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 1045 GRANADA BLVD, # A, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 12525 COLLIER BLVD, NAPLES, FL 34116 No data
AMENDMENT 2009-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State