Search icon

GOLDEN HARVEST TRUCK BROKERAGE COMPANY

Company Details

Entity Name: GOLDEN HARVEST TRUCK BROKERAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Apr 1985 (40 years ago)
Date of dissolution: 14 Oct 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Oct 2009 (15 years ago)
Document Number: H51818
FEI/EIN Number 59-2556034
Address: 492 MAPLE AVE, FORT PIERCE, FL 34982
Mail Address: P O BOX 2550, FORT PIERCE, FL 34954
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BASS, R. DALE Agent 8686 ANDREWS AVENUE, FT. PIERCE, FL 34954

President

Name Role Address
BASS, R. DALE President 8686 ANDREWS AVENUE, FORT PIERCE, FL 34945

Director

Name Role Address
BASS, R. DALE Director 8686 ANDREWS AVENUE, FORT PIERCE, FL 34945
BASS, DIANNA L. Director 8686 ANDREWS AVENUE, FORT PIERCE, FL 34945

Vice President

Name Role Address
BASS, DIANNA L. Vice President 8686 ANDREWS AVENUE, FORT PIERCE, FL 34945

Secretary

Name Role Address
BASS, DIANNA L. Secretary 8686 ANDREWS AVENUE, FORT PIERCE, FL 34945

Events

Event Type Filed Date Value Description
CONVERSION 2009-10-14 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L09000099557. CONVERSION NUMBER 500000099895
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 492 MAPLE AVE, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2007-01-29 492 MAPLE AVE, FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 1999-04-20 BASS, R. DALE No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 8686 ANDREWS AVENUE, FT. PIERCE, FL 34954 No data

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State