Entity Name: | FLORIDA TRUCK PULLERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1997 (28 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N97000003784 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8145 EVERNIA ST., SUITE 1, MICCO, FL, 32976, US |
Mail Address: | 8145 EVERNIA ST., SUITE 1, MICCO, FL, 32976, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEARNDON LEONARD | President | 970 ATZ RD, MALABAR, FL, 32950 |
HEARNDON LEONARD | Director | 970 ATZ RD, MALABAR, FL, 32950 |
HEARNDON DESIREE | Treasurer | 970 ATZ RD, MALABAR, FL, 32950 |
HEARNDON DESIREE | Director | 970 ATZ RD, MALABAR, FL, 32950 |
HANEY MICHELLE | Secretary | 8145 EVERNIA ST., #1, MICCO, FL, 32976 |
HANEY MICHELLE | Director | 8145 EVERNIA ST., #1, MICCO, FL, 32976 |
CAMERON GARY | Director | 322 DANDURAND STREET SW, PALM BAY, FL, 32908 |
CAMERON GARY | Vice President | 322 DANDURAND STREET SW, PALM BAY, FL, 32908 |
HANEY MICHELLE K | Agent | 8145 EVERNIA ST., SUITE 1, MICCO, FL, 32976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-17 | 8145 EVERNIA ST., SUITE 1, MICCO, FL 32976 | - |
CHANGE OF MAILING ADDRESS | 2002-02-17 | 8145 EVERNIA ST., SUITE 1, MICCO, FL 32976 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-17 | HANEY, MICHELLE K | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-17 | 8145 EVERNIA ST., SUITE 1, MICCO, FL 32976 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-08 |
ANNUAL REPORT | 2002-02-17 |
Off/Dir Resignation | 2001-12-31 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-05-15 |
ANNUAL REPORT | 1998-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State