Entity Name: | T.L.'S TRUCK STOP & DIESEL SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Apr 2017 (8 years ago) |
Document Number: | N17000004157 |
FEI/EIN Number | 82-1215867 |
Address: | 1023 Alice Drive, 528 Bellevue, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1023 Alice Drive, 528 Bellevue Ave., DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADCLIFF TITUS L | Agent | 1023 Alice Drive, DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
RADCLIFF TITUS L | President | 1023 Alice Drive, DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
RADCLIFF SHAWNDREA R | Vice President | 847 Berkshire Road, DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
MALLORY A'NYLA R | Secretary | 847 Berkshire Road, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1023 Alice Drive, 528 Bellevue, DAYTONA BEACH, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1023 Alice Drive, 528 Bellevue, DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1023 Alice Drive, DAYTONA BEACH, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-05 |
Domestic Non-Profit | 2017-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State