Search icon

HANAWALT AUTO SALES, INC.

Company Details

Entity Name: HANAWALT AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1989 (35 years ago)
Date of dissolution: 08 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2018 (7 years ago)
Document Number: L35617
FEI/EIN Number 59-2981199
Address: 41643 N Emeralda Island Rd, Leesburg, FL 34788
Mail Address: P.O. Box 350730, Grand Island, FL 32735
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HANAWALT, LISA K. Agent 41643 N Emeralda Island Rd, Leesburg, FL 34788

Director

Name Role Address
HANAWALT, Lisa K Director 41643 N Emeralda Island Rd, Leesburg, FL 34788

President

Name Role Address
HANAWALT, Lisa K President 41643 N Emeralda Island Rd, Leesburg, FL 34788

Secretary

Name Role Address
HANAWALT, Lisa K Secretary 41643 N Emeralda Island Rd, Leesburg, FL 34788

Treasurer

Name Role Address
HANAWALT, Lisa K Treasurer 41643 N Emeralda Island Rd, Leesburg, FL 34788

Vice President

Name Role Address
Hanawalt, Brian Vice President 41643 N Emeralda Island Rd, Leesburg, FL 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 41643 N Emeralda Island Rd, Leesburg, FL 34788 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 41643 N Emeralda Island Rd, Leesburg, FL 34788 No data
CHANGE OF MAILING ADDRESS 2014-04-20 41643 N Emeralda Island Rd, Leesburg, FL 34788 No data
REGISTERED AGENT NAME CHANGED 2014-04-20 HANAWALT, LISA K. No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State