Search icon

TEJON USED TRUCK PARTS, INC.

Company Details

Entity Name: TEJON USED TRUCK PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000004176
FEI/EIN Number 650640804
Address: 10910 NW S RIVER DR, MEDLEY, FL, 33178, US
Mail Address: 10910 N.W. SO. RIVER DR., MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TEJON PEDRO B Agent 17933 SW 33 ST, MIRAMAR, FL, 33029

President

Name Role Address
TEJON ARAMIS R President 17992 S.W. 33 ST., MIRAMAR, FL, 33178

Director

Name Role Address
TEJON ARAMIS R Director 17992 S.W. 33 ST., MIRAMAR, FL, 33178

Secretary

Name Role Address
TEJON ELSA Secretary 17922 S.W. 33 ST/, MIRAMAR, FL, 33029
TEJON PEDRO B Secretary 17933 SW 33 CT, MIRAMAR, FL, 33178

Treasurer

Name Role Address
TEJON ELSA Treasurer 17922 S.W. 33 ST/, MIRAMAR, FL, 33029
TEJON PEDRO B Treasurer 17933 SW 33 CT, MIRAMAR, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-04-28 10910 NW S RIVER DR, MEDLEY, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 10910 NW S RIVER DR, MEDLEY, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-26 17933 SW 33 ST, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-03-25
DOCUMENTS PRIOR TO 1997 1996-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State