Entity Name: | HWY 21 PARTS & MACHINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Sep 1985 (39 years ago) |
Document Number: | H77096 |
FEI/EIN Number | 592641664 |
Address: | 2787 BLANDING BLVD., MIDDLEBURG, FL, 32068 |
Mail Address: | 2787 BLANDING BLVD., MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAUSCH, LAWRENCE R., P.A. | Agent | 712 S EDGEWOOD AVE, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
COLLINS, GEORGE | President | 559 GEORGE TAYLOR ST., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
COLLINS, GEORGE | Director | 559 GEORGE TAYLOR ST., ORANGE PARK, FL |
COLLINS, GEORGE, JR. | Director | 1080 LAKE ASBURY DR, GREEN COVE SPGS, FL |
COLLINS, JULITTE C. | Director | 559 GEORGE TAYLOR ST., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
COLLINS, GEORGE, JR. | Vice President | 1080 LAKE ASBURY DR, GREEN COVE SPGS, FL |
Name | Role | Address |
---|---|---|
COLLINS, JULITTE C. | Secretary | 559 GEORGE TAYLOR ST., ORANGE PARK, FL |
Name | Role | Address |
---|---|---|
COLLINS, JULITTE C. | Treasurer | 559 GEORGE TAYLOR ST., ORANGE PARK, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Date of last update: 02 Jan 2025
Sources: Florida Department of State