Search icon

2KIDZ TRUCKIN', INC.

Company Details

Entity Name: 2KIDZ TRUCKIN', INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 16 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: P01000041765
FEI/EIN Number 593714943
Address: 7954 BRIDGESTONE DR., ORLANDO, FL, 32835
Mail Address: PO BOX 680178, ORLANDO, FL, 32868
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL SOLOMON Agent 7954 BRIDGESTONE DR, ORLANDO, FL, 32835

President

Name Role Address
CAMPBELL SOLOMON M President 7954 BRIDGESTONE DRIVE, ORLANDO, FL, 32835

Director

Name Role Address
CAMPBELL SOLOMON M Director 7954 BRIDGESTONE DRIVE, ORLANDO, FL, 32835

Vice President

Name Role Address
CLAYTON SHARON M Vice President 222 NORTH HIAWASSEE ROAD APT 89, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 7954 BRIDGESTONE DR, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 7954 BRIDGESTONE DR., ORLANDO, FL 32835 No data
AMENDMENT 2009-01-27 No data No data
AMENDMENT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2002-05-06 7954 BRIDGESTONE DR., ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000189729 LAPSED 2013-CA-13876 9TH JUD CIR ORANGE 2014-01-29 2019-02-13 $147918.27 HUB GROUP, INC., 3050 HIGHLAND PARKWAY, STE. 100, DOWNERS GROVE, IL 60515

Documents

Name Date
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-05-01
Amendment 2009-01-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-10
Amendment 2006-09-15
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State