Search icon

L & G TRUCKING SERVICES CORP.

Company Details

Entity Name: L & G TRUCKING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2002 (23 years ago)
Document Number: P02000069533
FEI/EIN Number 043701568
Address: 7102 CAUSEWAY BLVD., TAMPA, FL, 33619
Mail Address: 7102 CAUSEWAY BLVD., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ LUIS O Agent 7102 CAUSEWAY BLVD., TAMPA, FL, 33619

President

Name Role Address
GOMEZ LUIS O President 7102 CAUSEWAY BLVD., TAMPA, FL, 33619

Secretary

Name Role Address
CARMENATE ISABEL Secretary 7102 CAUSEWAY BLVD., TAMPA, FL, 33619

Treasurer

Name Role Address
CARMENATE ISABEL Treasurer 7102 CAUSEWAY BLVD., TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900191 CAUSEWAY DISCOUNT AUTO AND TIRES ACTIVE 2009-01-12 2029-12-31 No data 7102 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 7102 CAUSEWAY BLVD., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2008-04-28 7102 CAUSEWAY BLVD., TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 GOMEZ, LUIS O No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 7102 CAUSEWAY BLVD., TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State