Entity Name: | YONDE TIRES & TOWING SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P12000036519 |
FEI/EIN Number | 45-5085288 |
Address: | 5330 CAUSEWAY BLVD, TAMPA, FL 33619 |
Mail Address: | 5330 CAUSEWAY BLVD, TAMPA, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRENTE, YOUNDEL | Agent | 5811 LANGSTONE DR, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
CURRENTE, YOUNDEL | President | 5811 LANGSTONE DR, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
CARBONELL , ARLET | Vice President | 5811 LANGSTON DR, TAMPA, FL 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 5330 CAUSEWAY BLVD, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 5330 CAUSEWAY BLVD, TAMPA, FL 33619 | No data |
NAME CHANGE AMENDMENT | 2012-11-26 | YONDE TIRES & TOWING SERVICES CORP | No data |
AMENDMENT AND NAME CHANGE | 2012-06-18 | YONDE TIRES SERVICE CORP | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-29 |
Name Change | 2012-11-26 |
Amendment and Name Change | 2012-06-18 |
Domestic Profit | 2012-04-17 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State