Entity Name: | FLORIDA TRAILERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000111236 |
FEI/EIN Number | 113823097 |
Address: | 20855 NE 16TH AVENUE, C-2, NORTH MIAMI, FL, 33179 |
Mail Address: | 20855 NE 16TH AVENUE, C-2, NORTH MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSHTEIN ALEXANDER | Agent | 29855 NE 16TH AVENUE, NORTH MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
GERSHTEIN ALEXANDER | President | 1092 SMOKE TREE COURT, WESTON, FL, 33226 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08042900564 | SOUTH FLORIDA BOATS & TRAILERS | EXPIRED | 2008-02-11 | 2013-12-31 | No data | 2151 NE 155 ST., NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-18 | 20855 NE 16TH AVENUE, C-2, NORTH MIAMI, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-18 | 20855 NE 16TH AVENUE, C-2, NORTH MIAMI, FL 33179 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000190747 | LAPSED | 1000000256780 | DADE | 2012-03-07 | 2022-03-14 | $ 382.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-18 |
Domestic Profit | 2007-10-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State