Search icon

SOLUTION TIRE, INC.

Company Details

Entity Name: SOLUTION TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2010 (14 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: P10000078315
FEI/EIN Number 273552675
Address: 10714 WILES ROAD, CORAL SPRINGS, FL, 33076
Mail Address: 10714 WILES ROAD, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEVILLA CARLOS R Agent 12057 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

President

Name Role Address
SEVILLA CARLOS President 12057 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000192509. CONVERSION NUMBER 700000253047
REGISTERED AGENT NAME CHANGED 2012-02-25 SEVILLA, CARLOS R No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-25 12057 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 10714 WILES ROAD, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2011-04-11 10714 WILES ROAD, CORAL SPRINGS, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000522637 TERMINATED 1000000674561 BROWARD 2015-04-22 2035-04-27 $ 1,078.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State