Search icon

OUTLET TIRES BRAKES AND MUFFLERS CORP

Company Details

Entity Name: OUTLET TIRES BRAKES AND MUFFLERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: P14000031937
FEI/EIN Number 46-5341861
Address: 7400 HIGHWAY 19, UNIT 1-2, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6009 Bayway ct., NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JORDI JOAQUIN J Agent 6009 bayway ct., new port richey, FL, 34652

President

Name Role Address
JORDI JOAQUIN J President 6009 Bayway ct., NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025359 OUTLET TIRES BRAKES AND MUFFLERS ACTIVE 2024-02-15 2029-12-31 No data 7400 US HIGHWAY 19 UNIT 1&2, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-26 No data No data
CHANGE OF MAILING ADDRESS 2015-10-26 7400 HIGHWAY 19, UNIT 1-2, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2015-10-26 JORDI, JOAQUIN J No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 6009 bayway ct., new port richey, FL 34652 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000400218 TERMINATED 1000000962128 PASCO 2023-08-21 2043-08-23 $ 951.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000221457 TERMINATED 1000000952156 PASCO 2023-05-09 2043-05-17 $ 2,967.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State