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
Active
Updated 3/22/2025 10:15:58 PM
East Bay Tire Co.
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
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
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
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
Director
2200 Huntington Dr Unit C, Fairfield
Solano County, CA 94533
Frank Hallare
Secretary
2200 Huntington Dr Unit C, Fairfield
Solano County, CA 94533
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
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
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
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
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
2024 Annual Report
12/30/2024
2023 Annual Report
12/27/2023
2022 Annual Report
12/28/2022
2021 Annual Report
12/28/2021
2020 Annual Report
12/28/2020
More...
Other companies in Yuma