Search icon

DONNA KINGSLEY TRUCKING, INC.

Company Details

Entity Name: DONNA KINGSLEY TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000043732
FEI/EIN Number 651010690
Address: 2256 TAYLOR LANE, WEST PALM BEACH, FL, 33415
Mail Address: 2256 TAYLOR LANE, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERO DONNA Agent 2256 TAYLOR LANE, WEST PALM BEACH, FL, 33415

President

Name Role Address
RIVERO DONNA President 2256 TAYLOR LANE, WEST PALM BEACH, FL, 33415

Vice President

Name Role Address
RIVERO YELANDI Vice President 2256 TAYLOR LANE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-01 RIVERO, DONNA No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 2256 TAYLOR LANE, WEST PALM BEACH, FL 33415 No data
CHANGE OF MAILING ADDRESS 2002-05-13 2256 TAYLOR LANE, WEST PALM BEACH, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 2256 TAYLOR LANE, WEST PALM BEACH, FL 33415 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019295 LAPSED 502004CC005267MB CO CRT IN AND FOR PALM BCH CO 2004-07-02 2009-08-18 $16558.02 FLEETCOR TECHNOLOGIES, INC., 109 NORTHPARK BLVD. SUITE 500, COVINGTON, LA 70433

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-07
Domestic Profit 2000-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State