TRACK & TIRE, INC. - Florida Company Profile

Entity Name: | TRACK & TIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P94000026395 |
FEI/EIN Number | 593234849 |
Address: | 2951 SR 520, COCOA, FL, 32926, US |
Mail Address: | 2951 SR 520, COCOA, FL, 32926, US |
ZIP code: | 32926 |
City: | Cocoa |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTES ROY | President | 2951 SR 520, COCOA, FL, 32926 |
ESTES ROY | Director | 2951 SR 520, COCOA, FL, 32926 |
ESTES ROY | Agent | 2951 STATE ROAD 520, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-13 | 2951 SR 520, COCOA, FL 32926 | - |
CHANGE OF MAILING ADDRESS | 2000-02-13 | 2951 SR 520, COCOA, FL 32926 | - |
AMENDMENT | 1999-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-08-13 | 2951 STATE ROAD 520, COCOA, FL 32926 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900002580 | LAPSED | 05-2003-CA-044678 | CIR CRT BREVARD CO FL | 2005-01-31 | 2010-02-07 | $3223370.90 | CASE CREDIT CORPORATION, N/K/A CNH CAPITAL AMERICA, LLC, 700 STATE STREET, RACINE, WI 32952 |
Name | Date |
---|---|
Off/Dir Resignation | 2001-09-04 |
ANNUAL REPORT | 2001-01-03 |
ANNUAL REPORT | 2000-02-13 |
Amendment | 1999-08-13 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-04-17 |
ANNUAL REPORT | 1997-08-07 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-02-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State