Search icon

CHECKERED FLAG CARS & TRUCKS CO.

Company Details

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

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
DWORNICK, MYRON H President 203 BALBOA CT, SANFORD, FL 32773

Secretary

Name Role Address
DWORNICK, MYRON H Secretary 203 BALBOA CT, SANFORD, FL 32773

Treasurer

Name Role Address
DWORNICK, MYRON H Treasurer 203 BALBOA CT, SANFORD, FL 32773

Director

Name Role Address
DWORNICK, MYRON H Director 203 BALBOA CT, SANFORD, FL 32773

Events

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

Debts

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

Documents

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