Search icon

TRUCKSTOPDEPOT.COM, INC.

Company Details

Entity Name: TRUCKSTOPDEPOT.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F00000005478
FEI/EIN Number APPLIED FOR
Address: 2875 SOUTH CONGRESS AVE., STE F, DELRAY BEACH, FL, 33445
Mail Address: 2875 SOUTH CONGRESS AVE., STE F, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
SPANDAU DOUG Agent 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL, 33445

President

Name Role Address
SPANDAU DOUG President 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL

Chairman

Name Role Address
SPANDAU DOUG Chairman 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL

Director

Name Role Address
SPANDAU DOUG Director 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL
JONES MITCHELL Director 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL
SMOTHERMAN RICK Director 8150 N. CENTRAL EXPRESSWAY, STE 1901, DALLAS, TX
SATTLER MICHAEL Director 10301 FM 2222, STE 422, AUSTIN, TX

Vice President

Name Role Address
SPANDAU DANIELLE Vice President 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL
JONES MITCHELL Vice President 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL

Secretary

Name Role Address
SPANDAU DANIELLE Secretary 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL

Treasurer

Name Role Address
JONES MITCHELL Treasurer 2875 S. CONGRESS AVE., STE F, DELRAY BEACH, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Foreign Profit 2000-09-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State