Search icon

THE OLE TRUCKERS OF BRANDON, INC. - Florida Company Profile

Company Details

Entity Name: THE OLE TRUCKERS OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Jul 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 769609
FEI/EIN Number 592375545

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

Address: P.O. BOX 1281, BRANDON, FL, 33509-281, US
Mail Address: P.O. BOX 1281, BRANDON, FL, 33509-281, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE GARY Director 6513 ABBACO DR, APOLLO BEACH, FL, 33572
LITTLE GARY President 6513 ABBACO DR, APOLLO BEACH, FL, 33572
MANKEDICK BOB Director 1015 NEPTUNE DRIVE, RUSKIN, FL, 33570
MANKEDICK BOB Treasurer 1015 NEPTUNE DRIVE, RUSKIN, FL, 33570
GONZALEZ DAVE Director 3607 SUGARCREEK DR, TAMPA, FL, 33619
GONZALEZ DAVE Secretary 3607 SUGARCREEK DR, TAMPA, FL, 33619
SCHOLEZ MIKE Director 6509 BRANDON CIRCLE, RIVERVIEW, FL, 33568
SCHOLEZ MIKE Vice President 6509 BRANDON CIRCLE, RIVERVIEW, FL, 33568
MANDEDICK BOB Agent 1015 NEPTUNE DRIVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-04-21 MANDEDICK, BOB -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 1015 NEPTUNE DRIVE, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 P.O. BOX 1281, BRANDON, FL 33509-281 -
CHANGE OF MAILING ADDRESS 1994-02-08 P.O. BOX 1281, BRANDON, FL 33509-281 -

Documents

Name Date
ANNUAL REPORT 2003-08-13
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-12
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State