Search icon

FLORIDA TARPON AUTO & TRUCK SALES, INC.

Company Details

Entity Name: FLORIDA TARPON AUTO & TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000047417
FEI/EIN Number 043649931
Address: 1721 BENBOW CT, SUITE B, APOPKA, FL, 32703
Mail Address: 150 DUNSHEE DR, LONGWOOD, FL, 32779
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEMETREE DAVID Agent 150 DUNSHEE DR, LONGWOOD, FL, 32779

Director

Name Role Address
MEADE RONALD J Director 188 GODFREY ROAD, EDGEWATER, FL, 32141
DEMETREE DAVID Director 150 Dunshee dr, LONGWOOD, FL, 32779

President

Name Role Address
MEADE RONALD J President 188 GODFREY ROAD, EDGEWATER, FL, 32141

Secretary

Name Role Address
MEADE RONALD J Secretary 188 GODFREY ROAD, EDGEWATER, FL, 32141

Vice President

Name Role Address
DEMETREE DAVID Vice President 150 Dunshee dr, LONGWOOD, FL, 32779

Treasurer

Name Role Address
DEMETREE DAVID Treasurer 150 Dunshee dr, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2011-04-23 1721 BENBOW CT, SUITE B, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 150 DUNSHEE DR, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 1721 BENBOW CT, SUITE B, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State