Search icon

MEYERS TRUCK SALES FLORIDA, INC.

Company Details

Entity Name: MEYERS TRUCK SALES FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P92000005790
FEI/EIN Number 65-0368980
Address: 13100 NW 109TH LANE, ALACHUA, FL 32615
Mail Address: P.O. BOX 427, ALACHAU, FL 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MEYERS, JONATHAN K Agent 13650 NW 131ST PLACE, ALACHUA, FL 32615

President

Name Role Address
MEYERS, JONATHAN K President 13650 NW 131ST PLACE, ALACHUA, FL 32615

Director

Name Role Address
MEYERS, JONATHAN K Director 13650 NW 131ST PLACE, ALACHUA, FL 32615
MEYERS, FRANKLYN B Director 13100 NW 109TH LANE, ALACHUA, FL 32615

Secretary

Name Role Address
MEYERS, FRANKLYN B Secretary 13100 NW 109TH LANE, ALACHUA, FL 32615

Treasurer

Name Role Address
MEYERS, FRANKLYN B Treasurer 13100 NW 109TH LANE, ALACHUA, FL 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 13100 NW 109TH LANE, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2007-04-09 13100 NW 109TH LANE, ALACHUA, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 13650 NW 131ST PLACE, ALACHUA, FL 32615 No data

Documents

Name Date
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State