Search icon

AMES/DETRICK TRUCK COMPANY

Company Details

Entity Name: AMES/DETRICK TRUCK COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 1989 (36 years ago)
Document Number: M96057
FEI/EIN Number 59-2910426
Address: 12556 NW US HWY 441, ALACHUA, FL 32615
Mail Address: 12556 NW US HWY 441, ALACHUA, FL 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DETRICK, MICHAEL W. Agent 13161 NW 172ND AVE, ALACHUA, FL 32615

President

Name Role Address
DETRICK, MICHAEL President 13161 NW 172ND AVE, ALACHUA, FL 32615

Secretary

Name Role Address
DETRICK, MICHAEL Secretary 13161 NW 172ND AVE, ALACHUA, FL 32615

Vice President

Name Role Address
AMES, CAROL Vice President 13161 NW 172ND AVE, ALACHUA, FL 32615

Treasurer

Name Role Address
AMES, CAROL Treasurer 13161 NW 172ND AVE, ALACHUA, FL 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08331900120 POLARIS OF GAINESVILLE ACTIVE 2008-11-26 2028-12-31 No data 12556 NW US HWY 441, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 13161 NW 172ND AVE, ALACHUA, FL 32615 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 12556 NW US HWY 441, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2006-04-27 12556 NW US HWY 441, ALACHUA, FL 32615 No data
REGISTERED AGENT NAME CHANGED 1990-06-20 DETRICK, MICHAEL W. No data
NAME CHANGE AMENDMENT 1989-03-08 AMES/DETRICK TRUCK COMPANY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000065245 ACTIVE 012021SC003992 ALACHUA COUNTY COURT 2022-02-04 2027-02-10 $3331.15 MARCUS KIRK, 8907 SW 42ND PL, GAINESVILLE, FL, 32608

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State