Search icon

FLORIDA TRUCK PULLERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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