Search icon

PETERSON AUTO AND TRUCK SERVICES INC

Company Details

Entity Name: PETERSON AUTO AND TRUCK SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000009162
FEI/EIN Number 264145272
Address: 4655 118TH AVE N, B, PINELLAS PARK, FL, 33762
Mail Address: PO Box 18047, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON KEVIN Agent 6181 96th Terrace N., PINELLAS PARK, FL, 33782

President

Name Role Address
PETERSON KEVIN President 6181 96th Terrace N., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 4655 118TH AVE N, B, PINELLAS PARK, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 4655 118TH AVE N, B, PINELLAS PARK, FL 33762 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-01-09 4655 118TH AVE N, B, PINELLAS PARK, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 6181 96th Terrace N., PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2010-12-20 PETERSON, KEVIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001061924 TERMINATED 1000000695079 PINELLAS 2015-09-25 2035-12-04 $ 560.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-12-20
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State