Active
Updated 3/22/2025 10:15:58 PM

East Bay Tire Co.

East Bay Tire Co. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on December 29, 2015, this corporation is officially registered under the document number F20571332 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 3474 E 32nd Street, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Frank Hallare from Solano County CA, holding the position of Director; Frank Hallare from Solano County CA, serving as the Secretary; George M Pehanick from Solano County CA, serving as the Chairman of the Board of Directors; George M Pehanick from Solano County CA, serving as the Director; Joseph Jamie Pehanick from Solano County CA, serving as the COO (Chief Operating Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Arizona Statutory Agent as its official registered agent, located at Services, LLC % Carlton C Casler 12725 W Indian School Rd E-101, Avondale, AZ 85392.

As of the latest update, East Bay Tire Co. filed its last annual reports on December 27, 2023

Filing information

Company Name East Bay Tire Co.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number F20571332
Date Filed December 29, 2015
Company Age 9 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 01/04/2016
Original Incorporation Date 12/29/2015
Domicile State California
Business Type Retail Trade (44)
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 12/29/2025

The data on East Bay Tire Co. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

3474 E 32nd Street
Yuma, AZ 85365
Attention: Frank Hallare
County: Yuma
Last Updated: 12/30/2024

Entity Principal Office Address

2200 Huntington Drive Unit C
Fairfield, CA 94533
Attention: Frank Hallare
Last Updated: 12/30/2024
County: Solano

Statutory Agent Information

Arizona Statutory Agent
Services, LLC % Carlton C Casler 12725 W Indian School Rd E-101
Avondale, Az 85392
Agent Last Updated: 12/30/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

Frank Hallare
Director
2200 Huntington Dr Unit C, Fairfield
Solano County, CA 94533
Frank Hallare
Secretary
2200 Huntington Dr Unit C, Fairfield
Solano County, CA 94533
George M Pehanick
Chairman of the Board of Directors
2200 Huntington Dr Unit C, Fairfield
Solano County, CA 94533
George M Pehanick
Director
2200 Huntington Dr Unit C, Fairfield
Solano County, CA 94533
Joseph Jamie Pehanick
COO (Chief Operating Officer)
2200 Huntington Drive Unit C, Fairfield
Solano County, CA 94533
Joseph Jamie Pehanick
Director
2200 Huntington Drive Unit C, Fairfield
Solano County, CA 94533
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24123007367652
Filed Date 12/30/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23122716118596
Filed Date 12/27/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22122817461665
Filed Date 12/28/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21122815159308
Filed Date 12/28/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20122816378667
Filed Date 12/28/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19122718464381
Filed Date 12/27/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18122719037847
Filed Date 12/27/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06181473
Filed Date 12/18/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05901823
Filed Date 4/10/2017
Status APPROVED
Document Type Application for Authority
Barcode ID 05341450
Filed Date 12/29/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/29/2015
Barcode ID
Name Type True Name
Name EAST BAY TIRE CO.

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 04/10/2017
Report Year 2017
Filed Date 12/18/2017
Report Year 2018
Filed Date 12/27/2018
Report Year 2019
Filed Date 12/27/2019
Report Year 2023
Filed Date 12/27/2023
More...

Document Images

More...