Entity Name: | LAKE CITY TRUCK PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Feb 1993 (32 years ago) |
Date of dissolution: | 20 May 2002 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 May 2002 (23 years ago) |
Document Number: | P93000013537 |
FEI/EIN Number | 59-3187983 |
Address: | 150 N. ELLIS ROAD, JACKSONVILLE, FL 32254 |
Mail Address: | 150 N. ELLIS ROAD, JACKSONVILLE, FL 32254 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDELL, J. MICHAEL | Agent | 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
BREEZE, H. WAYNE | Director | 150 N. ELLIS ROAD, JACKSONVILLE, FL 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2002-05-20 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J03575. MERGER NUMBER 900000041369 |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-05 | 150 N. ELLIS ROAD, JACKSONVILLE, FL 32254 | No data |
CHANGE OF MAILING ADDRESS | 2001-10-05 | 150 N. ELLIS ROAD, JACKSONVILLE, FL 32254 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-10-05 | 12276 SAN JOSE BLVD., SUITE 126, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
Merger Sheet | 2002-05-20 |
Reg. Agent Change | 2001-10-05 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-23 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State