Search icon

RICHARD L. SLONE TRUCKING, INC.

Company Details

Entity Name: RICHARD L. SLONE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000068004
FEI/EIN Number 200232515
Address: 11114 HACKNEY DRIVE, RIVERVIEW, FL, 33578
Mail Address: P O BOX 795, RIVERVIEW, FL, 33568
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SLONE STEFANY R Agent 11114 HACKNEY DR, RIVERVIEW, FL, 33578

President

Name Role Address
SLONE RICHARD L President P O BOX 795, RIVERVIEW, FL, 33568

Secretary

Name Role Address
SLONE STEFANY R Secretary P O BOX 795, RIVERVIEW, FL, 33568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 11114 HACKNEY DRIVE, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 11114 HACKNEY DR, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2006-05-01 SLONE, STEFANY R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000321209 LAPSED 1000000464803 HILLSBOROU 2013-01-30 2023-02-06 $ 1,079.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000272554 LAPSED 1000000213312 HILLSBOROU 2011-04-26 2021-05-04 $ 2,338.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-26
Domestic Profit 2003-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State