Entity Name: | TRAILERS R US OF N.W. FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P04000060948 |
FEI/EIN Number | 201072208 |
Address: | 323 N.E. RACETRACK RD., FT. WALTON BEACH, FL, 32547, US |
Mail Address: | 323 N.E. RACETRACK RD., FT. WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTOPHER S | Agent | 401 HICKORY AVE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTOPHER S | President | 401 HICKORY AVE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
WILLIAMS CHRISTOPHER S | Director | 401 HICKORY AVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-08-12 | WILLIAMS, CHRISTOPHER S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-12 | 401 HICKORY AVE, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-08-12 |
Domestic Profit | 2004-04-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State