Search icon

ANTHONY TRUCK SERVICES, INC.

Company Details

Entity Name: ANTHONY TRUCK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2007 (18 years ago)
Document Number: P01000101758
FEI/EIN Number 65-1148608
Address: 4130 SW 69 AVE, MIAMI, FL 33155
Mail Address: 4130 SW 69 AVE, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORENO, PASTOR Agent 4130 SW 69 AVE, MIAMI, FL 33155

President

Name Role Address
MORENO, PASTOR President 4130 SW 69 AVE, MIAMI, FL 33155

Secretary

Name Role Address
MORENO, TATYANA Secretary 4130 SW 69 AVE, MIAMI, FL 33155

Director

Name Role Address
MORENO, TATYANA Director 4130 SW 69 AVE, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 4130 SW 69 AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2012-04-25 4130 SW 69 AVE, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 4130 SW 69 AVE, MIAMI, FL 33155 No data
AMENDMENT 2007-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-10 MORENO, PASTOR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001533604 LAPSED 13-004489 CC 26 MIAMI-DADE COUNTY 2013-09-25 2018-10-25 $15,306.86 FLEETONE, LLC, 613 BAKERTOWN ROAD, ANTIOCH, TN 37013

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 31 Jan 2025

Sources: Florida Department of State