Search icon

MCCOY TRUCKING AND SOD, INC.

Company Details

Entity Name: MCCOY TRUCKING AND SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2001 (24 years ago)
Date of dissolution: 14 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2003 (22 years ago)
Document Number: P01000070854
FEI/EIN Number 593746012
Address: 3657 HIGHLAND AVE., FT. MYERS, FL, 33916
Mail Address: 3657 HIGHLAND AVE., FT. MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUMANN RAYMOND L Agent 13141 MCGREGOR BLVD., STE. 9, FT. MYERS, FL, 33919

Director

Name Role Address
MCCOY ABRAHAM Director 3665 HIGHLAND AVE., FT. MYERS, FL, 33916
MCCOY ELIJAH Director 3657 HIGHLAND AVENUE, FT. MYERS, FL, 33916
MCCOY BELINDA Director 3665 HIGHLAND AVE., FT. MYERS, FL, 33916
MCCOY RICHARD T Director 3657 HIGHLAND AVENUE, FT. MYERS, FL, 33916

Secretary

Name Role Address
MCCOY ABRAHAM Secretary 3665 HIGHLAND AVE., FT. MYERS, FL, 33916

Treasurer

Name Role Address
MCCOY ABRAHAM Treasurer 3665 HIGHLAND AVE., FT. MYERS, FL, 33916

President

Name Role Address
MCCOY BELINDA President 3665 HIGHLAND AVE., FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000289374 LAPSED 06-2364-CA CHARLOTTE COUNTY CIRCUIT COURT 2007-03-19 2012-09-06 $53,487.30 BABCOCK FLORIDA CO., 9055 IBIS BLVD., WEST PALM BEACH FL 33412 US

Documents

Name Date
Reg. Agent Resignation 2007-12-17
Voluntary Dissolution 2003-04-14
ANNUAL REPORT 2002-01-16
Domestic Profit 2001-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State