Search icon

TRUCK IMPROVEMENTS OF ST. AUGUSTINE, INC.

Company Details

Entity Name: TRUCK IMPROVEMENTS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 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: P97000052450
FEI/EIN Number 59-3493488
Address: 4688 U.S. 1 NORTH, JACKSONVILLE, FL 32095
Mail Address: 4688 U.S. 1 NORTH, JACKSONVILLE, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTOPHER MCGANN, RYAN C Agent 4688 U.S. 1 NORTH, JACKSONVILLE, FL 32095

President

Name Role Address
CHRISTOPHER MCGANN, RYAN President 2235 SPANISH MOSS DR, JACKSONVILLE, FL 32246

Director

Name Role Address
CHRISTOPHER MCGANN, RYAN Director 2235 SPANISH MOSS DR, JACKSONVILLE, FL 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000237093 LAPSED 0000485571 01767 00121 2002-06-05 2022-06-18 $ 2,560.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J02000177380 LAPSED CA-1-1925 (55) 7TH JUDICIAL CRT ST JOHNS CTY 2002-04-11 2007-05-06 $24,334.20 TEXTRON FINANCIAL CORPORATION, 196 RICHMOND STREET, PROVIDENCE RI 02903

Documents

Name Date
Off/Dir Resignation 2002-03-22
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-06-15
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-05
Domestic Profit Articles 1997-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State