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 |
Name | Role | Address |
---|---|---|
JORDI JOAQUIN J | Agent | 6009 bayway ct., new port richey, FL, 34652 |
Name | Role | Address |
---|---|---|
JORDI JOAQUIN J | President | 6009 Bayway ct., NEW PORT RICHEY, FL, 34652 |
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 |
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 |
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 |
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