Search icon

REDNECK TRAILER SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: REDNECK TRAILER SUPPLIES, 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: 16 Apr 1993 (32 years ago)
Date of dissolution: 10 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: F93000001921
FEI/EIN Number 431164951

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

Address: 2100 N. WEST BY-PASS, SPRINGFIELD, MO, 65803
Mail Address: 2300 CABOT DRIVE, SUITE 150, LISLE, IL, 60532
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Saper Robert President 2100 N. WEST BY-PASS, SPRINGFIELD, MO, 65803
Jacobson Jeremiah Treasurer 2100 N. WEST BY-PASS, SPRINGFIELD, MO, 65803
Thursby Bryan Vice President 2100 N. WEST BY-PASS, SPRINGFIELD, MO, 65803
Esau Steven Secretary 2100 N. WEST BY-PASS, SPRINGFIELD, MO, 65803
Hughes Matthew Director 2100 N. WEST BY-PASS, SPRINGFIELD, MO, 65803
Dexter Adam Director 2100 N. WEST BY-PASS, SPRINGFIELD, MO, 65803

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-10 - -
CHANGE OF MAILING ADDRESS 2023-07-10 2100 N. WEST BY-PASS, SPRINGFIELD, MO 65803 -
REGISTERED AGENT CHANGED 2023-07-10 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2023-07-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State