Search icon

A TRUCK BODY & EQUIPMENT FABRICATION, INC

Company Details

Entity Name: A TRUCK BODY & EQUIPMENT FABRICATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000058819
FEI/EIN Number 201004633
Address: 1880 STARKEY RD, LARGO, FL, 33771, US
Mail Address: 1880 STARKEY RD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GASH DEAN Agent 1880 STARKEY RD, LARGO, FL, 33771

President

Name Role Address
GASH DEAN President 2620 MEADOWOOD DR, NEW PORT RICHEY, FL, 33771

Director

Name Role Address
GASH DEAN Director 2620 MEADOWOOD DR, NEW PORT RICHEY, FL, 33771
GASH KARYL Director 2620 MEADOWOOD DR, NEW PORT RICHEY, FL, 33771

Secretary

Name Role Address
GASH KARYL Secretary 2620 MEADOWOOD DR, NEW PORT RICHEY, FL, 33771

Treasurer

Name Role Address
GASH KARYL Treasurer 2620 MEADOWOOD DR, NEW PORT RICHEY, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900015369 LAPSED 06-5370-CO-054 CTY CRT PINELLAS CTY FL 2006-10-06 2011-10-19 $16792.32 SUNSHINE STATE SALES, INC., 3367 OVERLAND ROAD, APOPKA, FL 32703
J06000071998 ACTIVE 1000000024832 15019 691 2006-03-30 2026-04-05 $ 47,757.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State