Search icon

THE PEP BOYS-MANNY, MOE & JACK, INC. - Florida Company Profile

Company Details

Entity Name: THE PEP BOYS-MANNY, MOE & JACK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 1988 (37 years ago)
Date of dissolution: 18 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: P20177
FEI/EIN Number 230962915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3111 W. Allegheny Avenue, Philadelphia, PA, 19132, US
Mail Address: 112 TOWNPARK DRIVE NW - STE. 300, KENNESAW, GA, 30144
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
PRUETT JENNIFER Chie 3111 W. Allegheny Avenue, Philadelphia, PA, 19132
Dedes Liviu Seni 3111 W. Allegheny Avenue, Philadelphia, PA, 19132
Flannery Matthew C Chie 112 TOWNPARK DRIVE NW, SUITE 300, Kennesaw, GA, 30144
Phipps Jarrod Seni 3111 W. Allegheny Avenue, Philadelphia, PA, 19132
Kaner Brian President 3111 W. Allegheny Avenue, Philadelphia, PA, 19132
Bell Forrest Vice President 3111 W. Allegheny Avenue, Philadelphia, PA, 19132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051712 PEPBOYS AUTO SERVICE & TIRES EXPIRED 2011-06-02 2016-12-31 - ATTN: LEGAL DEPT - BUSINESS LICENSING, 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132
G09000170228 PEPBOYS AUTO EXPIRED 2009-10-29 2014-12-31 - ATTN: LEGAL DEPT. - BUSINESS LICENSING, 3111 W. ALLEGHENY AVENUE, PHILADELPHIA, PA, 19132

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-18 - -
CHANGE OF MAILING ADDRESS 2021-02-18 3111 W. Allegheny Avenue, Philadelphia, PA 19132 -
REGISTERED AGENT CHANGED 2021-02-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-07-04 3111 W. Allegheny Avenue, Philadelphia, PA 19132 -

Court Cases

Title Case Number Docket Date Status
JOSE RODRIGUEZ OSORIO VS COOPER TIRE & RUBBER COMPANY A FOREIGN CORPORATION, THE PEP BOYS-MANNY, MOE & JACK, INC., A FOREIGN CORPORATION AND EMPIRE TIRE OF EDGEWATER II, LLC. D/B/A EMPIRE TIRE OF APOPKA, LLC, ET AL 5D2020-2401 2020-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11317-CIDL

Parties

Name Rodriguez Osorio Jose
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name Empire Tire o Edgewater II, LLC
Role Appellee
Status Active
Name EMPIRE TIRE OF APOPKA, LLC
Role Appellee
Status Active
Name THE PEP BOYS-MANNY, MOE & JACK, INC.
Role Appellee
Status Active
Name COOPER TIRE & RUBBER COMPANY
Role Appellee
Status Active
Representations Nanci Schanerman, Frederick J. Fein, Stephanie G Kolman, Jan Khan Durrani
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rodriguez Osorio Jose
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rodriguez Osorio Jose
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 12/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rodriguez Osorio Jose
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rodriguez Osorio Jose
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/20
On Behalf Of Rodriguez Osorio Jose

Documents

Name Date
Withdrawal 2021-02-18
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2014-07-04
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State