Search icon

OLEANDER AUTO SALVAGE, INC.

Company Details

Entity Name: OLEANDER AUTO SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000028943
FEI/EIN Number 65-0743476
Address: 3101 OLEANDER AVE, FT PIERCE, FL 34982
Mail Address: 4405 45 STREET, VERO BEACH, FL 32967
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
POLLARD, GARY J Agent 3101 OLEANDER AVE, FT PIERCE, FL 34982

President

Name Role Address
POLLARD, GARY J President 3101 OLEANDER AVE, FT. PIERCE, FL 34982

Vice President

Name Role Address
POLLARD, GARY J Vice President 3101 OLEANDER AVE, FT. PIERCE, FL 34982

Secretary

Name Role Address
POLLARD, GARY J Secretary 3101 OLEANDER AVE, FT. PIERCE, FL 34982

Treasurer

Name Role Address
POLLARD, GARY J Treasurer 3101 OLEANDER AVE, FT. PIERCE, FL 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-05-27 3101 OLEANDER AVE, FT PIERCE, FL 34982 No data
AMENDMENT 1998-08-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-08-24 POLLARD, GARY J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000286983 TERMINATED 01021840044 01553 02561 2002-07-17 2007-07-18 $ 2,532.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-08-08
ANNUAL REPORT 1999-04-20
Amendment 1998-08-24
ANNUAL REPORT 1998-04-17
Domestic Profit Articles 1997-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State