Search icon

TIRES AND MORE, INC.

Company Details

Entity Name: TIRES AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000026320
FEI/EIN Number APPLIED FOR
Address: 1114 NORTH FLAGLER AVE, HOMESTEAD, FL, 33030, US
Mail Address: 2939 NE 1st Drive, HOMESTEAD, FL, 33033, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ACOSTA ABDIEL President 1114 NORTH FLAGLER AVE, HOMESTEAD, FL, 33030

Director

Name Role Address
ACOSTA ABDIEL Director 1114 NORTH FLAGLER AVE, HOMESTEAD, FL, 33030

Vice President

Name Role Address
ACOSTA ABDIEL Vice President 1114 NORTH FLAGLER AVE, HOMESTEAD, FL, 33030

Secretary

Name Role Address
ACOSTA ABDIEL Secretary 1114 NORTH FLAGLER AVE, HOMESTEAD, FL, 33030

Treasurer

Name Role Address
ACOSTA ABDIEL Treasurer 1114 NORTH FLAGLER AVE, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111420 ACQUISITION CONSULTING & HOLDINGS GROUP EXPIRED 2013-11-13 2018-12-31 No data 1114 N FLAGLER AVE., HOMESTEAD, FL, 33030
G12000092022 ACOSTA DEL RIO LLC EXPIRED 2012-09-19 2017-12-31 No data 1118 N. FLAGLER AVE., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1114 NORTH FLAGLER AVE, HOMESTEAD, FL 33030 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1114 NORTH FLAGLER AVE, HOMESTEAD, FL 33030 No data
REINSTATEMENT 2012-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000367312 ACTIVE 1000000714632 MIAMI-DADE 2016-06-03 2036-06-08 $ 967.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-12-06
Domestic Profit 2011-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State