Search icon

GET A LIFT INC.

Company Details

Entity Name: GET A LIFT INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F98000006064
FEI/EIN Number 561954986
Address: 934 30th Ave Dr NW, HICKORY, NC, 28601, US
Mail Address: 2425 N. CENTER ST., PMB 162, HICKORY, NC, 28601, US
Place of Formation: NORTH CAROLINA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BOGUE BETTY Z Director 934 30TH AVE. DR. NW, HICKORY, NC, 28601
BOGUE H. DANIEL J Director 934 30TH AVE. DR. NW, HICKORY, NC, 28601
BEAVER DONALD C Director BEACHFRONT 530 OCEAN DR, JUNO BCH, FL, 33408

President

Name Role Address
BOGUE BETTY Z President 934 30TH AVE. DR. NW, HICKORY, NC, 28601

Secretary

Name Role Address
BOGUE H. DANIEL J Secretary 934 30TH AVE. DR. NW, HICKORY, NC, 28601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 934 30th Ave Dr NW, HICKORY, NC 28601 No data
REGISTERED AGENT NAME CHANGED 2013-07-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-26 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2006-03-08 934 30th Ave Dr NW, HICKORY, NC 28601 No data

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-23
Reg. Agent Change 2013-07-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State