Search icon

TRUCKING NATION, INC.

Company Details

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

Agent

Name Role Address
BRANHAM HOLLIS D Agent 11302 TORREY PINES DR., RIVERVIEW, FL, 33569

Director

Name Role Address
BRANHAM HOLLIS D Director 11302 TORREY PINES DR, RIVERVIEW, FL, 33569

President

Name Role Address
BRANHAM HOLLIS D President 11302 TORREY PINES DR., RIVERVIEW, FL, 33569

Vice President

Name Role Address
BRANHAM HOLLIS D Vice President 11302 TORREY PINES DR., RIVERVIEW, FL, 33569

Secretary

Name Role Address
GAYLORD DAPHNEY E Secretary 11302 TORREY PINES DR, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
BRANHAM TONYA L Treasurer 307 MONTCLAIR DR., DOTHAN, AL, 36301

Events

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

Documents

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