Search icon

ROBERT FEDDTRUCKING, INC

Company Details

Entity Name: ROBERT FEDDTRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000132133
FEI/EIN Number 141904410
Address: 257 PECAN STREET, JACKSONVILLE, FL, 32211
Mail Address: 257 PECAN STREET, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FEDD ROBERT S Agent 257 PECAN STREET, JACKSONVILLE, FL, 32211

President

Name Role Address
FEDD ROBERT S President 257 PECAN STREET, JACKSONVILLE, FL, 32211

Secretary

Name Role Address
FEDD ROBERT S Secretary 257 PECAN STREET, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
FEDD ROBERT S Treasurer 257 PECAN STREET, JACKSONVILLE, FL, 32211

Director

Name Role Address
FEDD ROBERT S Director 257 PECAN STREET, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-16 257 PECAN STREET, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2006-11-16 257 PECAN STREET, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-16 257 PECAN STREET, JACKSONVILLE, FL 32211 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000282654 ACTIVE 1000000149308 DUVAL 2009-11-24 2030-02-16 $ 2,460.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-11-16
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2006-08-13
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State