Entity Name: | TRUCKER PUBLICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jul 1984 (41 years ago) |
Branch of: | TRUCKER PUBLICATIONS, INC., KENTUCKY (Company Number 0575342) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | P02635 |
FEI/EIN Number |
611008725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 FOX RUN RD, P.O. BOX 248, BUCKNER, KY, 40010 |
Mail Address: | 4900 FOX RUN RD, P.O. BOX 248, BUCKNER, KY, 40010 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
HOWARD, WILLIAM G. | Director | 5710 OLD ZARING ROAD, BUCKNER, KY |
HOWARD, WILLIAM G. | President | 5710 OLD ZARING ROAD, BUCKNER, KY |
FINEWOOD, JAMES P. | Secretary | 5804 SUMMIT VIEW LN, CRESTWOOD, KY |
FINEWOOD, JAMES P. | Director | 5804 SUMMIT VIEW LN, CRESTWOOD, KY |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-10-30 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-30 | 4900 FOX RUN RD, P.O. BOX 248, BUCKNER, KY 40010 | - |
CHANGE OF MAILING ADDRESS | 1986-06-30 | 4900 FOX RUN RD, P.O. BOX 248, BUCKNER, KY 40010 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State