Search icon

WADE RAULERSON PONTIAC-GMC TRUCK, INC. - Florida Company Profile

Company Details

Entity Name: WADE RAULERSON PONTIAC-GMC TRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WADE RAULERSON PONTIAC-GMC TRUCK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1971 (53 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 390290
FEI/EIN Number 591363595

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2101 N MAIN ST, 2101 N MAIN ST, GAINESVILLE, FL, 32602
Mail Address: 2101 N MAIN ST, PO BOX 1646, GAINESVILLE, FL, 32602
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WADE RAULERSON 401(K) PLAN 2010 591363595 2011-07-15 WADE RAULERSON PONTIAC - GMC TRUCK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 3523722329
Plan sponsor’s address 2101 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Plan administrator’s name and address

Administrator’s EIN 591363595
Plan administrator’s name WADE RAULERSON PONTIAC - GMC TRUCK, INC.
Plan administrator’s address 2101 NORTH MAIN STREET, GAINESVILLE, FL, 32609
Administrator’s telephone number 3523722329

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing WADE RAULERSON
Valid signature Filed with authorized/valid electronic signature
WADE RAULERSON 401(K) PLAN 2009 591363595 2010-10-07 WADE RAULERSON PONTIAC - GMC TRUCK, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441110
Sponsor’s telephone number 3523722329
Plan sponsor’s address 2101 NORTH MAIN STREET, GAINESVILLE, FL, 32609

Plan administrator’s name and address

Administrator’s EIN 591363595
Plan administrator’s name WADE RAULERSON PONTIAC - GMC TRUCK, INC.
Plan administrator’s address 2101 NORTH MAIN STREET, GAINESVILLE, FL, 32609
Administrator’s telephone number 3523722329

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing WADE RAULERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAULERSON, WADE President 2101 N. MAIN ST., GAINESVILLE, FL
WADE, RAULERSON Agent 2101 N MAIN, GAINESVILLE, FL, 32609
RAULERSON PAULA Vice President 2101 N MAIN ST, GAINESVILLE, FL
RAULERSON PAULETTE Secretary 2101 N MAIN ST, GAINESVILLE, FL
RAULERSON PAULETTE Treasurer 2101 N MAIN ST, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 2101 N MAIN, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 2101 N MAIN ST, 2101 N MAIN ST, GAINESVILLE, FL 32602 -
AMENDED AND RESTATEDARTICLES 2005-06-24 - -
RESTATED ARTICLES 1991-12-27 - -
EVENT CONVERTED TO NOTES 1991-12-24 - -
NAME CHANGE AMENDMENT 1990-10-31 WADE RAULERSON PONTIAC-GMC TRUCK, INC. -
REGISTERED AGENT NAME CHANGED 1990-04-12 WADE, RAULERSON -
CHANGE OF MAILING ADDRESS 1982-02-26 2101 N MAIN ST, 2101 N MAIN ST, GAINESVILLE, FL 32602 -

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
Amended and Restated Articles 2005-06-24
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State