Search icon

AGRICULTURAL TRACTOR SERVICES, INC.

Company Details

Entity Name: AGRICULTURAL TRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1998 (26 years ago)
Date of dissolution: 25 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P98000081527
FEI/EIN Number 650865782
Address: 400 CYCLONE DRIVE, FORT PIERCE, FL, 34945
Mail Address: PO BOX 3627, FT. PIERCE, FL, 34948
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
POUNDS JAMES A Agent 400 CYCLONE DRIVE, FORT PIERCE, FL, 34945

President

Name Role Address
POUNDS JAMES A President 400 CYCLONE DRIVE, FORT PIERCE, FL, 34945

Vice President

Name Role Address
MEDLIN GILBERT Vice President 400 CYCLONE DRIVE, FORT PIERCE, FL, 34945

Treasurer

Name Role Address
MEDLIN GILBERT Treasurer 400 CYCLONE DRIVE, FORT PIERCE, FL, 34945

Secretary

Name Role Address
MEDLIN GILBERT Secretary 400 CYCLONE DRIVE, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 400 CYCLONE DRIVE, FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 400 CYCLONE DRIVE, FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 1999-03-05 400 CYCLONE DRIVE, FORT PIERCE, FL 34945 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State