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 |
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 |
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 | - |
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