Search icon

TIRECO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TIRECO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 1997 (28 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: P97000062787
FEI/EIN Number 593458181
Address: 2600 W SR 434, LONGWOOD, FL, 32779
Mail Address: 2600 W SR 434, LONGWOOD, FL, 32779
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MONICA S Vice President 2600 W SR 434, LONGWOOD, FL, 32779
JONES J. MICHAEL President 2600 W SR 434, LONGWOOD, FL, 32779
Jones Kyle S Director 2600 W SR 434, LONGWOOD, FL, 32779
JONES J. MICHAEL Agent 2600 W SR 434, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038650 FORMULA TIRE & AUTO CARE EXPIRED 2014-04-18 2019-12-31 - 2600 W SR 434, LONGWOOD, FL, 32779
G13000084587 FORMULA 1 TIRE & AUTO CARE EXPIRED 2013-08-26 2018-12-31 - 2600 W SR 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-28 2600 W SR 434, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1999-04-28 2600 W SR 434, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1999-04-28 JONES, J. MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1999-04-28 2600 W SR 434, LONGWOOD, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State