Search icon

CRUZ-MAR TRUCKING CORP.

Company Details

Entity Name: CRUZ-MAR TRUCKING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000081406
FEI/EIN Number 65-1131753
Address: 5028 N.W. 32 STREET, OCALA, FL 34482
Mail Address: 5028 N.W. 32 STREET, OCALA, FL 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
VELEZ, MARIO Agent 5028 N.W. 32 STREET, OCALA, FL 34482

President

Name Role Address
VELEZ, MARIO President 5028 N.W. 32 STREET, OCALA, FL 34482

Secretary

Name Role Address
VELEZ, MARIO Secretary 5028 N.W. 32 STREET, OCALA, FL 34482

Director

Name Role Address
VELEZ, MARIO Director 5028 N.W. 32 STREET, OCALA, FL 34482
VELEZ, MARIA A Director 5028 N.W. 32 STREET, OCALA, FL 34482

Vice President

Name Role Address
VELEZ, MARIA A Vice President 5028 N.W. 32 STREET, OCALA, FL 34482

Treasurer

Name Role Address
VELEZ, MARIA A Treasurer 5028 N.W. 32 STREET, OCALA, FL 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-26 5028 N.W. 32 STREET, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2003-02-26 5028 N.W. 32 STREET, OCALA, FL 34482 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 5028 N.W. 32 STREET, OCALA, FL 34482 No data

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State