Search icon

TOWN TIRE AUTOMOTIVE, INC.

Company Details

Entity Name: TOWN TIRE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 1999 (25 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: P99000106852
FEI/EIN Number 593620395
Address: 15122 NW 41st Avenue, Newberry, FL, 32669, US
Mail Address: 15122 NW 41st Avenue, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWN TIRE AUTOMOTIVE, INC. 401(K) PLAN 2017 590873785 2018-07-02 TOWN TIRE AUTOMOTIVE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441300
Sponsor’s telephone number 3527451853
Plan sponsor’s address 15122 NW 41ST AVENUE, NEWBERRY, FL, 32669
TOWN TIRE AUTOMOTIVE, INC. 401(K) PLAN 2016 590873785 2017-07-26 TOWN TIRE AUTOMOTIVE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441300
Sponsor’s telephone number 3523956480
Plan sponsor’s address 625 NW 8TH AVENUE, GAINESVILLE, FL, 326015074
TOWN TIRE AUTOMOTIVE, INC. 401(K) PLAN 2015 590873785 2016-10-12 TOWN TIRE AUTOMOTIVE, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441300
Sponsor’s telephone number 3523956480
Plan sponsor’s address 625 NW 8TH AVENUE, GAINESVILLE, FL, 326015074
TOWN TIRE AUTOMOTIVE, INC. 401(K) PLAN 2014 590873785 2015-07-09 TOWN TIRE AUTOMOTIVE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441300
Sponsor’s telephone number 3523956480
Plan sponsor’s address 625 NW 8TH AVENUE, GAINESVILLE, FL, 326015074

Agent

Name Role Address
TURBYFILL G E Agent 15122 NW 41st Avenue, Newberry, FL, 32669

President

Name Role Address
TURBYFILL G E President 15122 NW 41ST AVENUE, NEWBERRY, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021058 TOWN TIRE AUTO SERVICE CENTER EXPIRED 2014-02-27 2019-12-31 No data 625 NW 8TH AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 15122 NW 41st Avenue, Newberry, FL 32669 No data
CHANGE OF MAILING ADDRESS 2018-03-26 15122 NW 41st Avenue, Newberry, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 15122 NW 41st Avenue, Newberry, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 TURBYFILL, G E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State