Search icon

T.G.G. TRUCKING, INC.

Company Details

Entity Name: T.G.G. TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2002 (22 years ago)
Date of dissolution: 31 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: P02000127511
FEI/EIN Number 542083399
Address: 11764 CRUSSELLE DR, JACKSONVILLE, FL, 32223
Mail Address: 11764 CRUSSELLE DR, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ARMENTEROS OCTAVIO J Agent 11764 CRUSSELLE DR, JACKSONVILLE, FL, 32223

President

Name Role Address
ARMENTEROS OCTAVIO J President 11764 CRUSSELLE DR, JACKSONVILLE, FL, 32223

Director

Name Role Address
ARMENTEROS OCTAVIO J Director 11764 CRUSSELLE DR, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
DOAN THUY Vice President 11764 CRUSSELLE DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 11764 CRUSSELLE DR, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2012-02-09 11764 CRUSSELLE DR, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 11764 CRUSSELLE DR, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2007-02-15 ARMENTEROS, OCTAVIO J No data

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State