Search icon

USA TRUCK, INC.

Company Details

Entity Name: USA TRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: F15000001881
FEI/EIN Number 71-0556971
Address: 3200 Industrial Park Road, Van Buren, AR, 72956, US
Mail Address: 1305 Executive Blvd, Suite 200, Chesapeake, VA, 23320, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Buss David Director 3200 Industrial Park Road, Van Buren, AR, 72956
Jaska Joseph Director 3200 Industrial Park Road, Van Buren, AR, 72956

Chief Executive Officer

Name Role Address
Buss David Chief Executive Officer 3200 Industrial Park Road, Van Buren, AR, 72956

Chief Financial Officer

Name Role Address
Blake Brent Chief Financial Officer 3200 Industrial Park Road, Van Buren, AR, 72956

Exec

Name Role Address
Jaska Joseph Exec 3200 Industrial Park Road, Van Buren, AR, 72956

Vice President

Name Role Address
Beasley David Vice President 3200 Industrial Park Road, Van Buren, AR, 72956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 3200 Industrial Park Road, Van Buren, AR 72956 No data
CHANGE OF MAILING ADDRESS 2024-04-19 3200 Industrial Park Road, Van Buren, AR 72956 No data
REGISTERED AGENT NAME CHANGED 2020-08-26 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2017-06-09 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000566655 TERMINATED 1000000757170 COLUMBIA 2017-10-06 2027-10-16 $ 11,570.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-08-26
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-06-09
Foreign Profit 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State