Search icon

KOON'S PONTIAC-GMC TRUCK INC. - Florida Company Profile

Company Details

Entity Name: KOON'S PONTIAC-GMC TRUCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOON'S PONTIAC-GMC TRUCK INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1992 (33 years ago)
Date of dissolution: 02 Sep 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: V68662
FEI/EIN Number 593144336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 W. HOWARD ST., LIVE OAK, FL, 32060
Mail Address: 500 W. HOWARD ST., LIVE OAK, FL, 32064
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOON SIDNEY C Director RT 2 BOX 170, MAYO, FL, 32066
KOON SIDNEY C Vice President RT 2 BOX 170, MAYO, FL, 32066
KOON SIDNEY C Treasurer RT 2 BOX 170, MAYO, FL, 32066
OSTEEN ASHLEY Secretary ROUTE 2 BOX 1615, MAYO, FL, 32066
KOON, CURTIS H. Director 500 W. HOWARD ST., LIVE OAK, FL
KOON, CURTIS H. President 500 W. HOWARD ST., LIVE OAK, FL
KOON, CURTIS H. Agent 500 W. HOWARD ST., LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-09-02 - -
CHANGE OF MAILING ADDRESS 2002-01-29 500 W. HOWARD ST., LIVE OAK, FL 32060 -

Documents

Name Date
Voluntary Dissolution 2003-09-02
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-24
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State