Entity Name: | TRAILER TOWN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jul 1990 (35 years ago) |
Date of dissolution: | 16 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 May 2016 (9 years ago) |
Document Number: | L89808 |
FEI/EIN Number | 59-3027450 |
Address: | 4251 S PINE AVE, OCALA, FL 34480 |
Mail Address: | 4251 S PINE AVE, OCALA, FL 34480 |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORICK, LINDA L. | Agent | 631 SE 47TH LOOP, OCALA, FL 34480 |
Name | Role | Address |
---|---|---|
LORICK, ERNEST M . | President | 631 SE 47TH LOOP, OCALA, FL 34480 |
Name | Role | Address |
---|---|---|
LORICK, ERNEST M . | Treasurer | 631 SE 47TH LOOP, OCALA, FL 34480 |
Name | Role | Address |
---|---|---|
LORICK, LINDA L. | Vice President | 631 SE 47TH LOOP, OCALA, FL 34480 |
Name | Role | Address |
---|---|---|
LORICK, MARTY LEE | Secretary | 4251 S PINE AVE, OCALA, FL 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-19 | 631 SE 47TH LOOP, OCALA, FL 34480 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-28 | 4251 S PINE AVE, OCALA, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2003-03-28 | 4251 S PINE AVE, OCALA, FL 34480 | No data |
REGISTERED AGENT NAME CHANGED | 1996-04-22 | LORICK, LINDA L. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2016-05-16 |
AMENDED ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2009-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State