Name: | TIRE CENTERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 10 Dec 1985 (39 years ago) |
Business ID: | 526450 |
State of Incorporation: | OHIO |
Principal Office Address: | 300 N CLEVELAND # 200, MASSILLON RDAKRON, OH 44333-2484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
KENNETH RYAN | Director | No data |
JAMES BERLIN | Director | 22656 CARAVELLE CIRCLE, BOCA RATON, FL 33433 |
MADELINE BERLIN | Director | 22656 CARAVELLE CIRCLE, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
KENNETH RYAN | President | No data |
JAMES BERLIN | President | 22656 CARAVELLE CIRCLE, BOCA RATON, FL 33433 |
Name | Role |
---|---|
TERRY LAWRENCE | Secretary |
Name | Role |
---|---|
TERRY LAWRENCE | Treasurer |
Name | Role |
---|---|
TERRY LAWRENCE | Vice President |
Name | Role |
---|---|
JAMES BERLIN | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-19 | Annual Report |
Annual Report | Filed | 1998-05-04 | Annual Report |
Amendment Form | Filed | 1998-01-26 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600079 | Other Personal Injury | 1996-06-13 | voluntarily | |||||||||||||||||||||||||||||||||||||||||
|
Name | TIRE CENTERS, INC. |
Role | Plaintiff |
Name | CEFALU, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 242 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 1995-03-20 |
Termination Date | 1995-06-29 |
Section | 1441 |
Parties
Name | MILLIGAN |
Role | Plaintiff |
Name | TIRE CENTERS, INC. |
Role | Defendant |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State