Entity Name: | TRUTH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Oct 1998 (27 years ago) |
Document Number: | N98000000948 |
FEI/EIN Number |
593494305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2139 Cemetery Ave, Sneads, FL, 32460, US |
Mail Address: | PO BOX 585, Townsend, TN, 37882, US |
ZIP code: | 32460 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING JOSHUA B | Director | 3816 ABBOTT RD, SEVIERVILLE, TN, 37862 |
KING THERESA M | Vice President | 3816 ABBOTT RD, SERVIERVILLE, TN, 37862 |
KING THERESA M | Director | 3816 ABBOTT RD, SERVIERVILLE, TN, 37862 |
KING KAY W | Secretary | PO BOX 189, SNEADS, FL, 32460 |
KING KAY W | Treasurer | PO BOX 189, SNEADS, FL, 32460 |
KING KAY W | Director | PO BOX 189, SNEADS, FL, 32460 |
KING JOSHUA B | Agent | 2139 Cemetery Ave, Sneads, FL, 32460 |
KING JOSHUA B | President | 3816 ABBOTT RD, SEVIERVILLE, TN, 37862 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 2139 Cemetery Ave, Sneads, FL 32460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 2139 Cemetery Ave, Sneads, FL 32460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-17 | 2139 Cemetery Ave, Sneads, FL 32460 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | KING, JOSHUA Ben | - |
AMENDMENT AND NAME CHANGE | 1998-10-19 | TRUTH INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State