Search icon

SUPREME TRUCK BODIES OF FLORIDA, INC.

Company Details

Entity Name: SUPREME TRUCK BODIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1991 (33 years ago)
Date of dissolution: 14 Oct 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2011 (13 years ago)
Document Number: P35164
FEI/EIN Number 75-1925462
Address: 2581 E. KERCHER ROAD, GOSHEN, IN 46528
Mail Address: 2581 E. KERCHER ROAD, GOSHEN, IN 46528
Place of Formation: TEXAS

Vice President

Name Role Address
MOWERY, JEFFERY D Vice President 2581 E. KERCHER RD., GOSHEN, IN 46528

President

Name Role Address
KORTH, KIM President 2581 E. KERCHER RD., GOSHEN, IN 46528

Director

Name Role Address
KORTH, KIM Director 2581 E. KERCHER RD., GOSHEN, IN 46528
BARRETT, WILLIAM J. Director 636 RIVER RD., FAIR HAVEN, NJ 07704
GARDNER, HERBERT M. Director 636 RIVER RD., FAIR HAVEN, NJ 07704

Secretary

Name Role Address
BARRETT, WILLIAM J. Secretary 636 RIVER RD., FAIR HAVEN, NJ 07704

Chairman

Name Role Address
GARDNER, HERBERT M. Chairman 636 RIVER RD., FAIR HAVEN, NJ 07704

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-24 2581 E. KERCHER ROAD, GOSHEN, IN 46528 No data
CHANGE OF MAILING ADDRESS 2003-06-24 2581 E. KERCHER ROAD, GOSHEN, IN 46528 No data

Documents

Name Date
Withdrawal 2011-10-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2006-03-31
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State