Search icon

CHECKERED FLAG AUTO CARRIER, INC.

Company Details

Entity Name: CHECKERED FLAG AUTO CARRIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 1998 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000107215
FEI/EIN Number 593551127
Address: 10960 BEACH BLVD, 407, JACKSONVILLE, FL, 32210
Mail Address: P.O. BOX 441691, JACKSONVILLE, FL, 32222
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLUNG DONALD Agent 10960 BEACH BLVD #407, JACKSONVILLE, FL, 32246

President

Name Role Address
MCCLUNG DONALD President 7529 PATRICE CT, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
MCCLUNG DONALD Secretary 7529 PATRICE CT, JACKSONVILLE, FL, 32210

Treasurer

Name Role Address
MCCLUNG DONALD Treasurer 7529 PATRICE CT, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 10960 BEACH BLVD, 407, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2002-05-02 10960 BEACH BLVD, 407, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-02 10960 BEACH BLVD #407, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2000-05-19 MCCLUNG, DONALD No data

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State