Search icon

COWART & SON STORAGE TRAILERS, INC. - Florida Company Profile

Company Details

Entity Name: COWART & SON STORAGE TRAILERS, INC.
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: 13 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F06000001588
FEI/EIN Number 582355071

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

Address: 2317 OLD CLYATTVILLE ROAD, VALDOSTA, GA, 31601
Mail Address: 2317 OLD CLYATTVILLE ROAD, VALDOSTA, GA, 31601
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
COWART JESSIE C President 2317 OLD CLYATTVILLE ROAD, VALDOSTA, GA, 31601
COWART JESSIE C Vice President 2317 OLD CLYATTVILLE ROAD, VALDOSTA, GA, 31601
COWART JULIE ANN Secretary 2317 OLD CLYATTVILLE ROAD, VALDOSTA, GA, 31601
COWART JULIE ANN Treasurer 2317 OLD CLYATTVILLE ROAD, VALDOSTA, GA, 31601
MCCOY ROBERT L Agent 917 George Hecker Drive, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 917 George Hecker Drive, SUITE 215, South Daytona, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000241545 ACTIVE 1000000989225 COLUMBIA 2024-04-16 2044-04-24 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000241552 TERMINATED 1000000989226 COLUMBIA 2024-04-16 2044-04-24 $ 33,836.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State