Search icon

TORBERT TRUCKING, INC.

Company Details

Entity Name: TORBERT TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 1990 (35 years ago)
Document Number: J90824
FEI/EIN Number 65-0005514
Mail Address: P.O. BOX 343450, FLORIDA CITY, FL 33034
Address: 20001 SW 344th Street, Florida City, FL 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORBERT, THOMAS Agent 20001 SW 344th Street, Florida City, FL 33034

Director

Name Role Address
LINDA S. RUSTIN Director 1600 NW 19TH STREET, HOMESTEAD, FL 33030
TORBERT, THOMAS M. Director P.O. Box 343450, Florida City, FL 33034

President

Name Role Address
TORBERT, THOMAS M. President P.O. Box 343450, Florida City, FL 33034

Vice President

Name Role Address
TORBERT, THOMAS M. Vice President P.O. Box 343450, Florida City, FL 33034

SNT

Name Role Address
TORBERT, MICHELLE SNT P.O. Box 343450, HOMESTEAD, FL 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 20001 SW 344th Street, Florida City, FL 33034 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 20001 SW 344th Street, Florida City, FL 33034 No data
CHANGE OF MAILING ADDRESS 2012-04-18 20001 SW 344th Street, Florida City, FL 33034 No data
REGISTERED AGENT NAME CHANGED 2001-01-09 TORBERT, THOMAS No data
REINSTATEMENT 1990-03-14 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State