Entity Name: | YOUNG'S TRUCK CENTER, 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: | 11 Oct 2016 (9 years ago) |
Date of dissolution: | 03 Nov 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Nov 2017 (7 years ago) |
Document Number: | F16000004576 |
FEI/EIN Number |
561928725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3880 JEFF ADAMS DR., CHARLOTTE, NC, 28206, US |
Mail Address: | P.O. BOX 560007, CHARLOTTE, NC, 28256, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
YOUNG TERRY C | Chief Executive Officer | 1126 WESTLAKE DR., KANNAPOLIS, NC, 28021 |
ADKINS KEN | President | 2518 TOWER CT., CHARLOTTE, NC, 28209 |
Sandy Stafford | Secretary | 7940 National Service Road, Greensboro, NC, 27409 |
DELMAN DAVID J | Treasurer | 4301 WESTMOUNT DR., GREENSBORO, NC, 27410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-03 | - | - |
REGISTERED AGENT CHANGED | 2017-11-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 3880 JEFF ADAMS DR., CHARLOTTE, NC 28206 | - |
Name | Date |
---|---|
Withdrawal | 2017-11-03 |
ANNUAL REPORT | 2017-04-28 |
Foreign Profit | 2016-10-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State