Search icon

AMERICAS TRUCK LINE, INC.

Company Details

Entity Name: AMERICAS TRUCK LINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Mar 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2003 (21 years ago)
Document Number: P02000033181
FEI/EIN Number 043630263
Address: 701 Butler Street, Safety Harbour, FL, 34695, US
Mail Address: POB 1483, Clearwater, FL, 33757, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GARWOOD DONALD C Agent 701 Butler Street, Safety Harbour, FL, 34695

Director

Name Role Address
GARWOOD DONALD C Director 701 Butler Street, Safety Harbour, FL, 34695
Golds Joseph J Director 392 Park Ridge Lane, Aurora, IL, 60504

President

Name Role Address
GARWOOD DONALD C President 701 Butler Street, Safety Harbour, FL, 34695

Treasurer

Name Role Address
GARWOOD DONALD C Treasurer 701 Butler Street, Safety Harbour, FL, 34695

Secretary

Name Role Address
Golds Joseph J Secretary 392 Park Ridge Lane, Aurora, IL, 60504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 701 Butler Street, Safety Harbour, FL 34695 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 701 Butler Street, Safety Harbour, FL 34695 No data
CHANGE OF MAILING ADDRESS 2018-04-10 701 Butler Street, Safety Harbour, FL 34695 No data
AMENDMENT AND NAME CHANGE 2003-10-03 AMERICAS TRUCK LINE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000485045 ACTIVE 1000000966198 PINELLAS 2023-10-04 2043-10-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000328264 ACTIVE 1000000893420 PINELLAS 2021-06-23 2041-06-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State