Entity Name: | SOUTH LAKE TRUCK SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P98000023888 |
FEI/EIN Number | 593498872 |
Address: | 490 WEST HIGHWAY 50, CLERMONT, FL, 34711 |
Mail Address: | 34001 Highland Rd, Leesburg, FL, 34788, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACON WICKER WENDY | Agent | 490 WEST HIGHWAY 50, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
BACON WICKER WENDY | President | 34001 HIGHLAND RD, LEESBURG, FL, 34788 |
Name | Role | Address |
---|---|---|
BACON NICHOLAS F | Vice President | 1241 W LAKESHORE DR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 490 WEST HIGHWAY 50, CLERMONT, FL 34711 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-23 | BACON WICKER, WENDY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000328536 | TERMINATED | 1000000745438 | LAKE | 2017-06-05 | 2037-06-08 | $ 7,439.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-06-25 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State