Search icon

FEATHERLITE COACHES, INC.

Company Details

Entity Name: FEATHERLITE COACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Sep 2006 (18 years ago)
Date of dissolution: 13 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: F06000006156
FEI/EIN Number 204985526
Address: 1601 DOLGNER PLACE, SANFORD, FL, 32771
Mail Address: 1601 DOLGNER PLACE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEATHERLITE COACHES, INC. 401(K) RETIREMENT SAVINGS PLAN 2012 204985526 2013-09-13 FEATHERLITE COACHES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-11
Business code 336210
Sponsor’s telephone number 4073231120
Plan sponsor’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2013-09-13
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-13
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
FEATHERLITE COACHES, INC. 401(K) RETIREMENT SAVINGS PLAN 2011 204985526 2012-07-24 FEATHERLITE COACHES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-11
Business code 336210
Sponsor’s telephone number 4073231120
Plan sponsor’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 204985526
Plan administrator’s name FEATHERLITE COACHES, INC.
Plan administrator’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771
Administrator’s telephone number 4073231120

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
FEATHERLITE COACHES, INC. 401(K) RETIREMENT SAVINGS PLAN 2010 204985526 2011-07-26 FEATHERLITE COACHES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-11
Business code 336210
Sponsor’s telephone number 4073231120
Plan sponsor’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 204985526
Plan administrator’s name FEATHERLITE COACHES, INC.
Plan administrator’s address 4500 ORANGE BOULEVARD, SUITE 1020, SANFORD, FL, 32771
Administrator’s telephone number 4073231120

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-26
Name of individual signing CONRAD CLEMENT
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Address
CLEMENT CONRAD D Director 1601 DOLGNER PLACE, SANFORD, FL, 32771
CLEMENT TRACY Director RR 1 BOX 174, SPRING VALLEY, MN, 55975
MILLER JOSHUA C Director 101 CONVENTION CENTER DR STE 850, LAS VEGAS, NV, 89109

Treasurer

Name Role Address
MILLER JOSHUA C Treasurer 101 CONVENTION CENTER DRIVE, STE. 850, LAS VEGAS, NV, 89109

President

Name Role Address
WOOLEY JAMES S President 1601 DOLGNER PLACE, SANFORD, FL, 32771

Vice President

Name Role Address
CLEMENT TRACY D Vice President 1601 DOLGNER PLACE, SANFORD, FL, 32771

Secretary

Name Role Address
CLEMENT TRACY D Secretary 1601 DOLGNER PLACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 1601 DOLGNER PLACE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2008-05-15 1601 DOLGNER PLACE, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000451511 TERMINATED 1000000276003 SEMINOLE 2012-05-10 2032-05-30 $ 12,335.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001050274 LAPSED 2010-CA-005379-15-G EIGHTEENTH CIRCUIT, SEMINOLE 2010-11-09 2015-11-12 $22,254.67 SOUTHERN ELECTRIC SUPPLY CO., P.O. BOX 9085, ADDISON, TX 75001-9085
J10000549086 TERMINATED 10-CC-661-20-S SEMINOLE COUNTY COURT 2010-04-21 2015-05-03 $12786.40 FAMILY MOTOR COACHING, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J09002202645 LAPSED 09-CA-7827-15-G SEMINOLE COUNTY 2009-10-30 2014-11-05 $40108.25 CURTCO ROBB MEDIA, LLC, ONE ACTION PLACE, ACTION, MA 01720

Documents

Name Date
Withdrawal 2011-06-13
Reg. Agent Resignation 2011-05-31
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-16
Foreign Profit 2006-09-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State