Search icon

RONALD P COLBERT TRUCKING, INC.

Company Details

Entity Name: RONALD P COLBERT TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000145853
FEI/EIN Number 200429615
Address: 13618 1ST ST. WEST, JACKSONVILLE, FL, 32218, US
Mail Address: 13618 1ST ST. WEST, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COLBERT RONALD P Agent 13618 1ST ST. WEST, JACKSONVILLE, FL, 32218

President

Name Role Address
COLBERT RONALD P President 13618 1ST STREET WEST, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
COLBERT JERRI Vice President 13618 1ST STREET WEST, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 13618 1ST ST. WEST, JACKSONVILLE, FL 32218 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 13618 1ST ST. WEST, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 COLBERT, RONALD PJR No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 13618 1ST ST. WEST, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000192255 LAPSED 1000000257016 DUVAL 2012-03-08 2022-03-14 $ 1,008.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State