Search icon

HAINES CREEK AUTO SALES, INC.

Company Details

Entity Name: HAINES CREEK AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2015 (9 years ago)
Date of dissolution: 11 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2020 (4 years ago)
Document Number: P15000094665
FEI/EIN Number 81-0696031
Address: 32426 County Road 473, LEESBURG, FL, 34788, US
Mail Address: 32426 County Road 473, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DONAHUE JACQUELYN A Agent 32426 County Road 473, LEESBURG, FL, 34788

Director

Name Role Address
DONAHUE JACQUELYN A Director 32426 County Road 473, LEESBURG, FL, 34788

Vice President

Name Role Address
Morris Zackary D Vice President 32426 County Road 473, LEESBURG, FL, 34788

President

Name Role Address
Donahue Jacquelyn A President 32426 County Road 473, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025678 HAINES CREEK AUTO SALES, INC. EXPIRED 2016-03-10 2021-12-31 No data 32416 COUNTY ROAD 473, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 32426 County Road 473, LEESBURG, FL 34788 No data
CHANGE OF MAILING ADDRESS 2016-01-19 32426 County Road 473, LEESBURG, FL 34788 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 32426 County Road 473, LEESBURG, FL 34788 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2016-01-19
Domestic Profit 2015-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State