Entity Name: | BURKE TRACTOR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000017555 |
FEI/EIN Number | 81-1544163 |
Address: | 13001 TAFT STREET, BROOKSVILLE, FL, 34613, US |
Mail Address: | 13001 TAFT STREET, BROOKSVILLE, FL, 34613, US |
ZIP code: | 34613 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE TRACY | Agent | 1099 Newhope Rd, Spring Hill, FL, 34606 |
Name | Role | Address |
---|---|---|
BURKE TRACY | President | 1099 Newhope Rd, Spring Hill, FL, 34606 |
Name | Role | Address |
---|---|---|
BURKE TRACY | Secretary | 1099 Newhope Rd, Spring Hill, FL, 34606 |
BURKE TYLER | Secretary | 1099 NEWHOPE RD, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
BURKE TRACY | Director | 1099 Newhope Rd, Spring Hill, FL, 34606 |
BURKE RONALD | Director | 13001 TAFT STREET, BROOKSVILLE, FL, 34613 |
Name | Role | Address |
---|---|---|
BURKE JORDAN | Vice President | 1099 NEWHOPE RD, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
BURKE RONALD | Treasurer | 13001 TAFT STREET, BROOKSVILLE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 1099 Newhope Rd, Spring Hill, FL 34606 | No data |
AMENDMENT | 2016-12-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-29 |
Amendment | 2016-12-05 |
Domestic Profit | 2016-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State