Entity Name: | COMPETITION TIRE SOUTH, 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: | 29 Oct 1991 (33 years ago) |
Date of dissolution: | 31 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | P36101 |
FEI/EIN Number |
650291388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 771 28 FENTRESS BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | P O BOX 666, BROOKLYN, NY, 49230, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AHN NORMAN H | Director | ROUTE 10- GREEN HILLS, READING, PA, 19603 |
WOODY JOHN W | President | 12666 U.S. HIGHWAY 12, BROOKLYN, MI, 49230 |
WOODY JOHN W | Director | 12666 U.S. HIGHWAY 12, BROOKLYN, MI, 49230 |
CROLL ALLEN E | Director | 12666 U.S. HIGHWAY 12, BROOKLYN, MI, 49230 |
LAWRENCE RANDALL | Secretary | 150 FRANKLYN ST., READING, PA, 19603 |
CROLL CYNTHIA J | Director | 12666 U.S. HIGHWAY 12, BROOKLYN, MI, 49230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 771 28 FENTRESS BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT CHANGED | 2014-03-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 771 28 FENTRESS BLVD, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
Withdrawal | 2014-03-31 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-03-06 |
ANNUAL REPORT | 2005-09-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State