Search icon

THE TRUCK STORE, INC.

Company Details

Entity Name: THE TRUCK STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000136245
FEI/EIN Number 203583246
Address: 8163 NORTH HIGHWAY 33, LAKELAND, FL, 33809, US
Mail Address: 5216 HERITAGE PLACE, LAKELAND, FL, 33811, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON SCOTT F Agent 4890 W. KENNEDY BLVD., TAMPA, FL, 33609

President

Name Role Address
SIDES ALLEN President 5216 HERITAGE TRAIL, LAKELAND, FL, 3381

Secretary

Name Role Address
SIDES ALLEN Secretary 5216 HERITAGE TRAIL, LAKELAND, FL, 3381

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2008-03-05 8163 NORTH HIGHWAY 33, LAKELAND, FL 33809 No data
CHANGE OF PRINCIPAL ADDRESS 2005-12-29 8163 NORTH HIGHWAY 33, LAKELAND, FL 33809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000765993 ACTIVE 1000000372069 POLK 2012-10-18 2032-10-25 $ 2,196.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000767247 ACTIVE 1000000376707 POLK 2012-10-16 2032-10-25 $ 2,745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-03
Domestic Profit 2005-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State