Search icon

RANEY TRUCK SALES, INC.

Company Details

Entity Name: RANEY TRUCK SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2006 (19 years ago)
Document Number: P06000009481
FEI/EIN Number 043841284
Address: 22330 ne 108th ave rd., fort mccoy, FL, 32134, US
Mail Address: p o box 585, orange springs, FL, 32182, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RANEY GEORGE PJr. Agent 22330 ne 108th ave rd., fort mccoy, FL, 32134

President

Name Role Address
RANEY GEORGE PJr. President p o box 585, orange springs, FL, 32182

Vice President

Name Role Address
RANEY, JR. GEORGE P Vice President p o box 585, orange springs, FL, 32182

Secretary

Name Role Address
RANEY, JR. GEORGE P Secretary p o box 585, orange springs, FL, 32182

Treasurer

Name Role Address
RANEY JR. GEORGE PJr. Treasurer p o box 585, orange springs, FL, 32182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039368 RANEY TRUCK & TRAILER SALES EXPIRED 2014-04-21 2024-12-31 No data 1650 NW 38TH AVENUE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 22330 ne 108th ave rd., fort mccoy, FL 32134 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 22330 ne 108th ave rd., fort mccoy, FL 32134 No data
CHANGE OF MAILING ADDRESS 2022-06-14 22330 ne 108th ave rd., fort mccoy, FL 32134 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 RANEY, GEORGE PETTUS, Jr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000047906 ACTIVE 1000000874963 MARION 2021-01-27 2041-02-03 $ 58,571.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State