Search icon

FLORIDA TRAILERS, INC.

Company Details

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

Agent

Name Role Address
GERSHTEIN ALEXANDER Agent 29855 NE 16TH AVENUE, NORTH MIAMI, FL, 33179

President

Name Role Address
GERSHTEIN ALEXANDER President 1092 SMOKE TREE COURT, WESTON, FL, 33226

Fictitious Names

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

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2008-03-18
Domestic Profit 2007-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State