Search icon

COUNTRYSIDE TIRE & TRUCK ACCESSORIES, INC.

Company Details

Entity Name: COUNTRYSIDE TIRE & TRUCK ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Nov 2007 (17 years ago)
Document Number: P96000021202
FEI/EIN Number 59-3377159
Address: 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875
Mail Address: 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875
Place of Formation: FLORIDA

Agent

Name Role Address
Lewis, Elizabeth M Agent 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875

Director

Name Role Address
LEWIS, ELMER Director 7985 S. LESLIE POINT, FLORAL CITY, FL 34436

President

Name Role Address
LEWIS, ELMER President 7985 S. LESLIE POINT, FLORAL CITY, FL 34436

Secretary

Name Role Address
Lewis, Elizabeth Marie Secretary 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875

Treasurer

Name Role Address
Lewis, Elizabeth Marie Treasurer 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-21 Lewis, Elizabeth M No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875 No data
CHANGE OF MAILING ADDRESS 2009-04-30 3109 S FLORIDA AVE, INVERNESS, FL 34450-6875 No data
NAME CHANGE AMENDMENT 2007-11-09 COUNTRYSIDE TIRE & TRUCK ACCESSORIES, INC. No data
NAME CHANGE AMENDMENT 2003-07-09 COUNTRYSIDE TIRE & AUTO SERVICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State