Entity Name: | WORKHORSE SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Mar 2016 (9 years ago) |
Document Number: | F03000005101 |
FEI/EIN Number |
861055007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
Mail Address: | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LISBOA PERSIO | President | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
LISBOA PERSIO | Director | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
KRAMER CURT A | Secretary | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
BORST WALTER G | Director | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
MORAN JAMES M | Vice President | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
MORAN JAMES M | Treasurer | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
STRYCKER SAMARA | Vice President | 2701 NAVISTAR DRIVE, LISLE, IL, 60532 |
SCHUMACHER KRISTENE | Vice President | 2701 Navistar Drive, Lisle, IL, 60532 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-25 | - | - |
REGISTERED AGENT CHANGED | 2016-03-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 2701 NAVISTAR DRIVE, LISLE, IL 60532 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 2701 NAVISTAR DRIVE, LISLE, IL 60532 | - |
REGISTERED AGENT NAME CHANGED | 2005-11-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000741362 | TERMINATED | 1000000631374 | LEON | 2014-05-30 | 2034-06-17 | $ 3,531.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-03-25 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State