Entity Name: | TRUCK BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2005 (20 years ago) |
Document Number: | P03000013576 |
FEI/EIN Number | 592501996 |
Address: | 956 Brightwater Circle, Maitland, FL, 32751, US |
Mail Address: | 956 Brightwater Circle, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ROGER A FOOTE INC | Agent |
Name | Role | Address |
---|---|---|
Kahn Robert P | President | 956 Brightwater Circle, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Kahn Robert P | Director | 956 Brightwater Circle, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Kahn Florence Mrs | Chief Operating Officer | 956 Brightwater Circle, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 956 Brightwater Circle, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 956 Brightwater Circle, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-13 | ROGER A FOOTE INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 7200 LAKE ELLENOR DR. SUITE # 106, ORLANDO, FL 32809 | No data |
REINSTATEMENT | 2005-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State