Search icon

TRUSS SYSTEMS OF VOLUSIA AND FLAGLER COUNTIES, INC.

Company Details

Entity Name: TRUSS SYSTEMS OF VOLUSIA AND FLAGLER COUNTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 May 1986 (39 years ago)
Date of dissolution: 27 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2002 (22 years ago)
Document Number: J14584
FEI/EIN Number 59-2670081
Address: 3550 U S 1 SOUTH, BUNNELL, FL 32110
Mail Address: 3550 U S 1 SOUTH, BUNNELL, FL 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY, LYNN Agent 858 NIXON LANE, PORT ORANGE, FL 32119

President

Name Role Address
MCCARTHY, LYNN President 858 NIXON LANE, PORT ORANGE, FL 32119

Secretary

Name Role Address
MCCARTHY, LYNN Secretary 858 NIXON LANE, PORT ORANGE, FL 32119

Treasurer

Name Role Address
HALL, LISA P Treasurer 2795 SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32124

Vice President

Name Role Address
HALL, LISA P Vice President 2795 SPRUCE CREEK BLVD, DAYTONA BEACH, FL 32124

Events

Event Type Filed Date Value Description
MERGER 2002-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000034686. MERGER NUMBER 100000043711
CHANGE OF PRINCIPAL ADDRESS 1992-05-21 3550 U S 1 SOUTH, BUNNELL, FL 32110 No data
CHANGE OF MAILING ADDRESS 1992-05-21 3550 U S 1 SOUTH, BUNNELL, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-27 858 NIXON LANE, PORT ORANGE, FL 32119 No data

Documents

Name Date
Merger Sheet 2002-12-27
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-08-20
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State