Search icon

CITRUS AUTO AND TRUCK SUPPLY, INC.

Company Details

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

Director

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

Fictitious Names

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

Events

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

Documents

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