Entity Name: | RPM TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2002 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P02000113138 |
FEI/EIN Number | 020651845 |
Address: | 4880 DISTRIBUTION CT., UNIT D, ORLANDO, FL, 32822, US |
Mail Address: | 4880 DISTRIBUTION CT., UNIT D, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOO YOUNG PETER W | Agent | 4880 DISTRIBUTION CT., ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
MOO YOUNG TINA S | President | 19900 N.W. 86TH COURT, HIALEAH, FL, 33015 |
MOO YOUNG PETER W | President | 6535 BAYBORO CT., ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
MOO YOUNG GLORIA I | Secretary | 1730 NORTH MAIN STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
MOO YOUNG ERLE R | Treasurer | 1730 NORTH MAIN STREET, JACKSONVILLE, FL, 32206 |
Name | Role | Address |
---|---|---|
MOO YOUNG TINA S | Vice President | 19900 N.W. 86TH COURT, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 4880 DISTRIBUTION CT., UNIT D, ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 4880 DISTRIBUTION CT., UNIT D, ORLANDO, FL 32822 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 4880 DISTRIBUTION CT., UNIT D, ORLANDO, FL 32822 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-01-14 |
Domestic Profit | 2002-10-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State