Search icon

SOUTH LAKE TRUCK SALES, INC.

Company Details

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

Agent

Name Role Address
BACON WICKER WENDY Agent 490 WEST HIGHWAY 50, CLERMONT, FL, 34711

President

Name Role Address
BACON WICKER WENDY President 34001 HIGHLAND RD, LEESBURG, FL, 34788

Vice President

Name Role Address
BACON NICHOLAS F Vice President 1241 W LAKESHORE DR, CLERMONT, FL, 34711

Events

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

Debts

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

Documents

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