Search icon

H. & S. TRUCK AND AUTO PARTS, INC.

Company Details

Entity Name: H. & S. TRUCK AND AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1996 (28 years ago)
Date of dissolution: 12 Jun 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: P97000000988
FEI/EIN Number 593418407
Mail Address: 19041 SR 20 WEST, BLOUNTSTOWN, FL, 32424
Address: 18876 SR 20 WEST, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
CUMBAA HARRY Agent HWY 20 W, BLOUNTSTOWN, FL, 32424

President

Name Role Address
Cumbaa Harry President 19041 S.R. 20W, BLOUNTSTOWN, FL, 32424

Director

Name Role Address
Cumbaa Harry Director 19041 S.R. 20W, BLOUNTSTOWN, FL, 32424

Vice President

Name Role Address
Cumbaa Harry Vice President 19041 S.R. 20W, BLOUNTSTOWN, FL, 32424

Treasurer

Name Role Address
Cumbaa Harry Treasurer 19041 S.R. 20W, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 HWY 20 W, 19041 S. R. 20W, BLOUNTSTOWN, FL 32424 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 18876 SR 20 WEST, BLOUNTSTOWN, FL 32424 No data
CHANGE OF MAILING ADDRESS 2001-04-30 18876 SR 20 WEST, BLOUNTSTOWN, FL 32424 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-06-12
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State