Entity Name: | TRUCKING NATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2000 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P00000113346 |
FEI/EIN Number | 593683538 |
Address: | 11302 TORREY PINES DR., RIVERVIEW, FL, 33569 |
Mail Address: | 11302 TORREY PINES DR., RIVERVIEW, FL, 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANHAM HOLLIS D | Agent | 11302 TORREY PINES DR., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BRANHAM HOLLIS D | Director | 11302 TORREY PINES DR, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BRANHAM HOLLIS D | President | 11302 TORREY PINES DR., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BRANHAM HOLLIS D | Vice President | 11302 TORREY PINES DR., RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
GAYLORD DAPHNEY E | Secretary | 11302 TORREY PINES DR, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
BRANHAM TONYA L | Treasurer | 307 MONTCLAIR DR., DOTHAN, AL, 36301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | BRANHAM, HOLLIS D | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-01 | 11302 TORREY PINES DR., RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-01 | 11302 TORREY PINES DR., RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 11302 TORREY PINES DR., RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-09-08 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-27 |
ANNUAL REPORT | 2001-04-23 |
Domestic Profit | 2000-12-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State