Search icon

TIRE DEPOT, INC.

Company Details

Entity Name: TIRE DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P93000040724
FEI/EIN Number 65-0429802
Mail Address: 9787 GLADES ROAD, BOCA RATON, FL 33434
Address: 20307 BISCAYNE BLVD, MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STEVE KRANITZ Agent 9787 GLADES ROAD, STE 200, BOCA RATON, FL 33434

President

Name Role Address
KRANITZ, STEVE President 9787 GLADES ROAD, BOCA RATON, FL

Secretary

Name Role Address
KRANITZ, STEVE Secretary 9787 GLADES ROAD, BOCA RATON, FL

Director

Name Role Address
KRANITZ, STEVE Director 9787 GLADES ROAD, BOCA RATON, FL
KRANITZ, ADRIENNE Director 9787 GLADES ROAD, BOCA RATON, FL

Treasurer

Name Role Address
KRANITZ, ADRIENNE Treasurer 9787 GLADES ROAD, BOCA RATON, FL

Vice President

Name Role Address
KRANITZ, ADRIENNE Vice President 9787 GLADES ROAD, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-09 9787 GLADES ROAD, STE 200, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 STEVE KRANITZ No data
CHANGE OF MAILING ADDRESS 1994-04-01 20307 BISCAYNE BLVD, MIAMI, FL 33180 No data

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State