Search icon

SHORT TRAILER & OUTSOURCE COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SHORT TRAILER & OUTSOURCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2018 (6 years ago)
Branch of: SHORT TRAILER & OUTSOURCE COMPANY, INC., ILLINOIS (Company Number CORP_64886347)
Document Number: F18000005698
FEI/EIN Number 204784600

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

Address: 1143 SANDGRASS BLVD, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 1143 SANGRASS BLVD., SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
SHORT JON Chairman 1143 SANGRASS BLVD., SANTA ROSA BEACH, FL, 32459
SHORT JON President 1143 SANGRASS BLVD., SANTA ROSA BEACH, FL, 32459
SHORT JON Secretary 1143 SANGRASS BLVD., SANTA ROSA BEACH, FL, 32459
SHORT JON Treasurer 1143 SANGRASS BLVD., SANTA ROSA BEACH, FL, 32459
SHORT REBECCA Agent 1143 SANGRASS BLVD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 21 Old Miller Place, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2025-01-13 21 Old Miller Place, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 21 Old Miller Place, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1143 SANDGRASS BLVD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1143 SANGRASS BLVD., SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2020-02-24 1143 SANDGRASS BLVD, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2020-02-24 SHORT, REBECCA -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-17
Foreign Profit 2018-12-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State