Search icon

MAUDLIN INTERNATIONAL TRUCKS, INC.

Company Details

Entity Name: MAUDLIN INTERNATIONAL TRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1997 (27 years ago)
Date of dissolution: 20 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2013 (12 years ago)
Document Number: F97000005862
FEI/EIN Number 59-3474821
Address: 2300 S. DIVISION AVE., ORLANDO, FL 32805
Mail Address: 2300 S. DIVISION AVE., ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
MAUDLIN, JOHN A Chief Executive Officer 102 RED SKY COURT, LAKE MARY, FL 32746

President

Name Role Address
MAGNUS, ROBERT E President 739 FENTRESS BLVD., DAYTONA BEACH, FL 32114

Secretary

Name Role Address
CUNNINGHAM, DARREN M Secretary 13446 LAKE BLVD, WINTER GARDEN, FL 34787

Treasurer

Name Role Address
CUNNINGHAM, DARREN M Treasurer 13446 LAKE BLVD, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126985 ENVIRONMENTAL SOLUTIONS OF FLORIDA EXPIRED 2009-06-25 2014-12-31 No data 2300 SO. DIVISION AVE., ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000042081. CONVERSION NUMBER 700000130157

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001465856 TERMINATED 1000000530433 DUVAL 2013-09-16 2033-10-03 $ 345.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000387178 TERMINATED 1000000261307 ORANGE 2012-04-16 2022-05-09 $ 380.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State