Search icon

RPM TRUCKING INC.

Company Details

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

Agent

Name Role Address
MOO YOUNG PETER W Agent 4880 DISTRIBUTION CT., ORLANDO, FL, 32822

President

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

Secretary

Name Role Address
MOO YOUNG GLORIA I Secretary 1730 NORTH MAIN STREET, JACKSONVILLE, FL, 32206

Treasurer

Name Role Address
MOO YOUNG ERLE R Treasurer 1730 NORTH MAIN STREET, JACKSONVILLE, FL, 32206

Vice President

Name Role Address
MOO YOUNG TINA S Vice President 19900 N.W. 86TH COURT, HIALEAH, FL, 33015

Events

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

Documents

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