Search icon

GIT ER DONE TRUCKING, INC.

Company Details

Entity Name: GIT ER DONE TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000083731
FEI/EIN Number 202973111
Address: 5225-2 cedarbend dr, FT. MYERS, FL, 33919, US
Mail Address: 5225-2 cedarbend dr, FT. MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PITT TERRY E Agent 5225-2 cedarbend dr, FT. MYERS, FL, 33919

President

Name Role Address
PITT TERRY E President 5225-2 cedarbend dr, FT. MYERS, FL, 33919

Vice President

Name Role Address
PITT MARTICA M Vice President 5225-2 cedarbend dr, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5225-2 cedarbend dr, FT. MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2013-04-29 5225-2 cedarbend dr, FT. MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5225-2 cedarbend dr, FT. MYERS, FL 33919 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000423596 ACTIVE 1000000665429 LEE 2015-03-17 2025-04-02 $ 512.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State