Entity Name: | M N T TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P05000129922 |
FEI/EIN Number | 203501592 |
Address: | 112 BURRELL CIRCLE, KISSIMMEE, FL, 34744 |
Mail Address: | P.O. BOX 702479, ST. CLOUD, FL, 34770 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA MIGUEL | Agent | 112 BURRELL CIRCLE, KISSIMMEE, FL, 34744 |
Name | Role | Address |
---|---|---|
RIVERA MIGUEL | President | 112 BURRELL CIRCLE, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT | 2023-10-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-11-24 | 112 BURRELL CIRCLE, KISSIMMEE, FL 34744 | No data |
Name | Date |
---|---|
Amendment | 2023-10-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State