Search icon

GEORGE'S WHOLESALE TIRES OF PASCO, INC.

Company Details

Entity Name: GEORGE'S WHOLESALE TIRES OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P09000073484
FEI/EIN Number 270896698
Address: 8230 US HWY 19, PORT RICHEY, FL, 34668, US
Mail Address: 8230 US HWY 19, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MCCORMICK SHAWNA Agent 8230 US HWY 19, PORT RICHEY, FL, 34668

President

Name Role Address
MCCORMICK SHAWNA President 8230 US HWY 19, PORT RICHEY, FL, 34668

Secretary

Name Role Address
MCCORMICK SHAWNA Secretary 8230 US HWY 19, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
MCCORMICK SHAWNA Treasurer 8230 US HWY 19, PORT RICHEY, FL, 34668

Director

Name Role Address
MCCORMICK SHAWNA Director 8230 US HWY 19, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000157776 GEORGE'S WHOLESALE TIRE ACTIVE 2024-12-30 2029-12-31 No data ATTN CAROL MCCORMICK, 8230 US HIGHWAY 19, PORT RICHEY, FL, 34668
G24000157754 GEORGE'S WHOLESALE TIRE PROS ACTIVE 2024-12-30 2029-12-31 No data ATTN CAROL MCCORMICK, 8230 US HIGHWAY 19, PORT RICHEY, FL, 34668
G24000157771 GEORGE'S WHOLESALE TIRES OF PASCO INC ACTIVE 2024-12-30 2029-12-31 No data ATTN CAROL MCCORMICK, 8230 US HIGHWAY 19, PORT RICHEY, FL, 34668
G16000004743 GEORGE'S WHOLESALE TIRE PROS EXPIRED 2016-01-12 2021-12-31 No data 8230 US HIGHWAY 19, PORT RICHEY, FL, 34668
G13000103077 GEORGE'S WHOLESALE TIRE EXPIRED 2013-10-18 2018-12-31 No data 8230 US HWY 19, PORT RICHEY, FL, 34668
G13000102219 GEORGES WHOLESALE TIRE EXPIRED 2013-10-16 2018-12-31 No data 8230 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
AMENDMENT 2016-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-30 MCCORMICK, SHAWNA No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-22
Amendment 2016-12-30
ANNUAL REPORT 2016-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State