Search icon

SUDDATH LOGISTICS GROUP, INC.

Company Details

Entity Name: SUDDATH LOGISTICS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 2001 (23 years ago)
Date of dissolution: 13 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: P01000087426
FEI/EIN Number 59-3745006
Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207
Mail Address: PO BOX 48088, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32247
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT, JAMES G Agent 815 S MAIN ST, JACKSONVILLE, FL 32207

Chairman

Name Role Address
SUDDATH, STEPHEN M Chairman 815 S MAIN ST, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
VAUGHN, BARRY S Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL 32207

Director

Name Role Address
VAUGHN, BARRY S Director 815 S MAIN ST, JACKSONVILLE, FL 32207
BARNETT, JAMES G Director 815 S MAIN ST, JACKSONVILLE, FL 32207
STRICKLAND, BARBARA S Director 815 S MAIN ST, JACKSONVILLE, FL 32207

Vice President

Name Role Address
BARNETT, JAMES G Vice President 815 S MAIN ST, JACKSONVILLE, FL 32207

Secretary

Name Role Address
STRICKLAND, BARBARA S Secretary 815 S MAIN ST, JACKSONVILLE, FL 32207

President

Name Role Address
MACKER, BRETT President 815 S MAIN ST, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-03 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2008-03-14 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2002-09-03 BARNETT, JAMES G No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-02-12

Date of last update: 31 Jan 2025

Sources: Florida Department of State