Search icon

A & B PIT STOP TIRE, INC.

Company Details

Entity Name: A & B PIT STOP TIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 1999 (26 years ago)
Document Number: P99000036913
FEI/EIN Number 593576455
Address: 11041 Beach Blvd, jacksonville, FL, 32246, US
Mail Address: 14120 SPANISH POINT DR, JACKSONVILLE, FL, 32225, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Burns Steven J Agent 14120 SPANISH POINT DR, JACKSONVILLE, FL, 32225

President

Name Role Address
BURNS STEVEN President 14120 SPANISH POINT DR, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
BURNS JOSHUA Vice President 2889 CANYON FALLS DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 11041 Beach Blvd, jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2020-01-16 11041 Beach Blvd, jacksonville, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Burns, Steven J No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 14120 SPANISH POINT DR, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000007742 TERMINATED 1000000911439 DUVAL 2021-12-20 2042-01-05 $ 1,481.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000058938 TERMINATED 1000000023966 13126 1512 2006-03-13 2026-03-22 $ 9,404.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State