Search icon

STONE MOUNTAIN TRUCKING, INC.

Company Details

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

Agent

Name Role Address
CORKRAN SHELLEY A Agent 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952

President

Name Role Address
GRIFFIN CLYDE C President 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
GRIFFIN JEFFREY C Vice President 5742 NE 15 AVE, FT LAUDERDALE, FL, 33334

Secretary

Name Role Address
CORKRAN SHELLEY A Secretary 1645 WESTPORT ROAD, MERRITT ISLAND, FL, 32952

Events

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

Debts

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

Documents

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