Entity Name: | CITRUS AUTO AND TRUCK SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 17 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2022 (3 years ago) |
Document Number: | F10000001251 |
FEI/EIN Number | 272003292 |
Address: | 860 N Main St, Bushnell, FL, 33513, US |
Mail Address: | PO BOX 156, BUSHNELL, FL, 33513 |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
HIPPELY MIKE | Director | 860 N Main St, Bushnell, FL, 33513 |
HIPPELY ABIGAIL | Director | 860 N Main St, Bushnell, FL, 33513 |
LISTER JOE | Director | 860 N Main St., Bushnell, FL, 33513 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042526 | NAPA OF BUSHNELL | ACTIVE | 2015-04-28 | 2025-12-31 | No data | P.O. BOX 156, BUSHNELL, FL, 33513 |
G15000042529 | NAPA OF WILDWOOD | ACTIVE | 2015-04-28 | 2025-12-31 | No data | P.O. BOX 156, BUSHNELL, FL, 33513 |
G11000047654 | NAPA OF BELLEVIEW | EXPIRED | 2011-05-18 | 2016-12-31 | No data | 5920 SE. HAMES RD., BELLEVIEW, FL, 35520 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-01-17 | 860 N Main St, Bushnell, FL 33513 | No data |
REGISTERED AGENT CHANGED | 2022-01-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 860 N Main St, Bushnell, FL 33513 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-17 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State