Entity Name: | CHECKERED FLAG CARS & TRUCKS CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Feb 1997 (28 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: | P97000017472 |
FEI/EIN Number | 59-3430411 |
Address: | 203 BALBOA CT, SANFORD, FL 32773 |
Mail Address: | 203 BALBOA CT, SANFORD, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERILAWYER CHARTERED | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
DWORNICK, MYRON H | President | 203 BALBOA CT, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
DWORNICK, MYRON H | Secretary | 203 BALBOA CT, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
DWORNICK, MYRON H | Treasurer | 203 BALBOA CT, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
DWORNICK, MYRON H | Director | 203 BALBOA CT, SANFORD, FL 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-27 | 203 BALBOA CT, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-27 | 203 BALBOA CT, SANFORD, FL 32773 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000108088 | LAPSED | 01-CA-2518-15-K | SEMINOLE CTY COURTHOUSE CIV DI | 2002-03-07 | 2007-03-18 | $43,888.72 | TRANSAMERICA COMMERCIAL FINANCE CORPORATION, 5595 TRILLIUM BLVD, HOFFMAN ESTATES, IL 60192 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-21 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-09-17 |
ANNUAL REPORT | 1998-05-04 |
Domestic Profit Articles | 1997-02-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State