Entity Name: | SOUTHSIDE AUTO AND TRUCK SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Jan 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P97000000781 |
FEI/EIN Number | 59-3444072 |
Address: | 408 N 14TH ST, LEESBURG, FL 34748 |
Mail Address: | 408 N 14TH ST, LEESBURG, FL 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHEY, FRANK R | Agent | 40440 EMARALDA ISLAND ROAD, LEESBURG, FL 34788 |
Name | Role | Address |
---|---|---|
RICHEY, FRANK R | President | 40440 EMERALDA ISLAND ROAD, LEESBURG, FL 34788 |
KULIN, JOHN | President | 1533 NATCHEZ TRACE, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
KULIN, JOHN | Vice President | 1533 NATCHEZ TRACE, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
KULIN, JOHN | Secretary | 1533 NATCHEZ TRACE, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
KULIN, JOHN | Treasurer | 1533 NATCHEZ TRACE, ORLANDO, FL 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-09-07 | RICHEY, FRANK R | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-09-07 | 40440 EMARALDA ISLAND ROAD, LEESBURG, FL 34788 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900009807 | LAPSED | 2001-CA-2047 | CIR CRT LAKE CTY | 2005-03-17 | 2010-05-31 | $88404.94 | MANHEIM AUTOMOTIVE FINANCIAL SERVICE, INC, C/O 9800 BACHMAN ROAD, ORLANDO, FL 32824 |
Name | Date |
---|---|
ANNUAL REPORT | 1999-09-07 |
ANNUAL REPORT | 1998-04-13 |
Domestic Profit Articles | 1997-01-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State