Search icon

BILL'S TRUCK SERVICES INC.

Company Details

Entity Name: BILL'S TRUCK SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2004 (21 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: P04000024454
FEI/EIN Number 200652384
Address: 510 15TH STREET, SANFORD, FL, 32771
Mail Address: 510 15TH STRET, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MANLEY CINDY Agent 4250 TANGERINE AVE, SANFORD, FL, 32773

President

Name Role Address
GOOLSBY WILLIAM President 510 15TH STREET, SANFORD, FL, 32771

Vice President

Name Role Address
GOOLSBY WILLIAM Vice President 510 15TH STREET, SANFORD, FL, 32771

Secretary

Name Role Address
GOOLSBY WILLIAM Secretary 510 15TH STREET, SANFORD, FL, 32771

Treasurer

Name Role Address
GOOLSBY WILLIAM Treasurer 510 15TH STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 510 15TH STREET, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2007-04-27 510 15TH STREET, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2005-01-26 MANLEY, CINDY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000464387 LAPSED 13-006224 SP 26 MIAMI DADE COUNTY 2014-04-03 2019-04-23 $3,538.21 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FLORIDA 33166

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-26
Domestic Profit 2004-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State