Search icon

VERNON'S TRACTOR SERVICE, INC.

Company Details

Entity Name: VERNON'S TRACTOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P92000009176
FEI/EIN Number 59-3153829
Address: 6676 1/2 114TH AVE N, LARGO, FL 33773
Mail Address: 6676 1/2 114TH AVE N, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CALEB, ROBERT T Agent 10003 133 STREET NORTH, SEMINOLE, FL 33776

Director

Name Role Address
GAGE, VERNON C Director 6676 1/2 114TH AVE NORTH, LARGO, FL 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2004-02-04 CALEB, ROBERT T No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 10003 133 STREET NORTH, SEMINOLE, FL 33776 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-10 6676 1/2 114TH AVE N, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2000-04-10 6676 1/2 114TH AVE N, LARGO, FL 33773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001400119 LAPSED 53-2010CC-0241 POLK CTY. CIV. 2013-07-11 2018-09-12 $11,900.33 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J08000335639 LAPSED 05-5862-CI-13 CIRCUIT COURT, PINELLAS COUNTY 2008-09-08 2013-10-09 $$9,899.85 LDD MEDICAL, LLC, 13336 NORTH CENTRAL AVENUE, TAMPA, FL 33612

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-08-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-06-19
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State