Search icon

WALNUT GROVE AUCTION SALES, INC.

Company Details

Entity Name: WALNUT GROVE AUCTION SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P28248
FEI/EIN Number 57-0446843
Address: 1070 WALNUT GROVE RD., ROEBUCK, SC 29376
Mail Address: P.O. BOX 226, ROEBUCK, SC 29376
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
MC,FAIRLAINE, STERNSTEIN, WILEY & CASSEDY Agent 215 S MONROE ST, SUITE 600, TALLAHASSEE, FL 32316-2174

President

Name Role Address
HARRISON, LEWIS President P O BOX 226 N/A, ROEBUCK, SC 29376

Director

Name Role Address
HARRISON, LEWIS Director P O BOX 226 N/A, ROEBUCK, SC 29376
CHRISTOPHER, WENDELL Director P O BOX 226 N/A, ROEBUCK, SC 29376
CHRISTOPHER, MARY JO Director P O BOX 226 N/A, ROEBUCK, SC 29376
HARRISON, NANCY Director P O BOX 226 N/A, ROEBUCK, SC 29376

Vice President

Name Role Address
CHRISTOPHER, WENDELL Vice President P O BOX 226 N/A, ROEBUCK, SC 29376

Secretary

Name Role Address
CHRISTOPHER, MARY JO Secretary P O BOX 226 N/A, ROEBUCK, SC 29376

Treasurer

Name Role Address
HARRISON, NANCY Treasurer P O BOX 226 N/A, ROEBUCK, SC 29376

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-01-21 1070 WALNUT GROVE RD., ROEBUCK, SC 29376 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-18 215 S MONROE ST, SUITE 600, TALLAHASSEE, FL 32316-2174 No data

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-22
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-05-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State