Entity Name: | STONE MOUNTAIN TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000166596 |
FEI/EIN Number | 202016514 |
Address: | 5145 US HWY 1 N, VERO BEACH, FL, 32967 |
Mail Address: | PO BOX 1029, VERO BEACH, FL, 32961, 10 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORKRAN SHELLEY A | Agent | 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GRIFFIN CLYDE C | President | 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GRIFFIN JEFFREY C | Vice President | 5742 NE 15 AVE, FT LAUDERDALE, FL, 33334 |
Name | Role | Address |
---|---|---|
CORKRAN SHELLEY A | Secretary | 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 5145 US HWY 1 N, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1645 WESTPORT ROAD, MERRITT ISLAND, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000488281 | LAPSED | 12-17221 CA 25 | MIAMI DADE COUNTY | 2012-05-08 | 2017-06-22 | $64,099.21 | COLONIAL PACIFIC LEASING CORPORATION, 201 MERRITT 7, NORWALK CT 06851 US |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-07 |
Domestic Profit | 2004-12-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State