Search icon

SOUTHERN FOLIAGE EXPRESS, INC.

Company Details

Entity Name: SOUTHERN FOLIAGE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000048930
FEI/EIN Number 680501236
Address: 205 SUTHERLAND COURT, APOPKA, FL, 32712
Mail Address: 205 SUTHERLAND COURT, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GILLIARD J.D. I Agent 205 SUTHERLAND COURT, APOPKA, FL, 32712

Director

Name Role Address
GILLIARD J.D. I Director 205 SUTHERLAND COURT, APOPKA, FL, 32712
GILLIARD TERESA L Director 205 SUTHERLAND COURT, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-09 205 SUTHERLAND COURT, APOPKA, FL 32712 No data
NAME CHANGE AMENDMENT 2003-07-21 SOUTHERN FOLIAGE EXPRESS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-21 205 SUTHERLAND COURT, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2003-07-21 205 SUTHERLAND COURT, APOPKA, FL 32712 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003395 LAPSED 03-CA-7245 CIRC CRT ORANGE CO FL CIV DIV 2004-02-03 2009-02-11 $322381.57 VOLVO COMMERCIAL FINANCE, A DIVISION OF VFS US LLC, P.O. BOX 26131, GREENSBORO, NC 27409

Documents

Name Date
ANNUAL REPORT 2003-09-09
Name Change 2003-07-21
Domestic Profit 2002-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State