Entity Name: | REGAL TRUCKS - EQUIPMENT & SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Oct 1989 (35 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | L26924 |
FEI/EIN Number | 65-0193205 |
Address: | %ELEANOR JOYCE SIMMONS, 2731 MADISON ST, HOLLYWOOD, FL 33020 |
Mail Address: | %ELEANOR JOYCE SIMMONS, 2731 MADISON ST, HOLLYWOOD, FL 33020-5733 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMMONS, ELEANOR JOYCE | Agent | 2731 MADISON ST, HOLLYWOOD, FL 33020-5733 |
Name | Role | Address |
---|---|---|
SIMMONS, E J | President | 2731 MADISON ST, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
SIMMONS, E J | Treasurer | 2731 MADISON ST, HOLLYWOOD, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-16 | %ELEANOR JOYCE SIMMONS, 2731 MADISON ST, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-02-28 |
ANNUAL REPORT | 2000-02-07 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-02-16 |
ANNUAL REPORT | 1997-02-28 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State