Entity Name: | E & D HAULING & EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2004 (20 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: | P04000172141 |
FEI/EIN Number | 202054960 |
Address: | 1792 MEYERS COVE DR., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1792 MEYERS COVE DR., TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGULO DIMITRA | Agent | 1792 MEYERS COVE DR., TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
ANGULO ERICK E | President | 1792 MEYERS COVE DRIVE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
ANGULO DIMITRA D | Secretary | 1792 MEYERS COVE DRIVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2009-08-17 | No data | No data |
NAME CHANGE AMENDMENT | 2007-10-24 | E & D HAULING & EQUIPMENT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | ANGULO, DIMITRA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-16 |
Off/Dir Resignation | 2010-03-10 |
Amendment | 2009-08-17 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-06 |
Name Change | 2007-10-24 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-08-27 |
Domestic Profit | 2004-12-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State