Search icon

SHREDDED TIRE, INC.

Company Details

Entity Name: SHREDDED TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2014 (10 years ago)
Date of dissolution: 17 Jul 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: P14000080683
FEI/EIN Number 47-1984579
Address: 6742 NW 17TH AVE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6680 NW 17th Avenue, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPREEN RICHARD Agent 6680 NW 17th Avenue, Fort Lauderdale, FL, 33309

President

Name Role Address
SPREEN RICHARD President 6680 NW 17th Avenue, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109216 SHREDDED TIRE, INC. EXPIRED 2015-10-20 2020-12-31 No data 6742 N.W. 17TH AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CONVERSION 2020-07-17 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SHREDDED TIRE, INC., A NON-QUALIFIE. CONVERSION NUMBER 900000204149
CHANGE OF MAILING ADDRESS 2018-01-03 6742 NW 17TH AVE, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 6680 NW 17th Avenue, Fort Lauderdale, FL 33309 No data
NAME CHANGE AMENDMENT 2015-10-19 SHREDDED TIRE, INC. No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-10-17 THE SHREDDED TIRE INC No data

Documents

Name Date
Conversion 2020-07-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-24
Name Change 2015-10-19
ANNUAL REPORT 2015-01-13
Article of Correction/NC 2014-10-17
Domestic Profit 2014-09-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State