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 |
Name | Role | Address |
---|---|---|
GOMEZ LUIS O | Agent | 7102 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
GOMEZ LUIS O | President | 7102 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
CARMENATE ISABEL | Secretary | 7102 CAUSEWAY BLVD., TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
CARMENATE ISABEL | Treasurer | 7102 CAUSEWAY BLVD., TAMPA, FL, 33619 |
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 |
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 |
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