Entity Name: | FLORIDA TRUCK SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P06000013780 |
Address: | 1418SW 60ST, MIAMI, FL, 33193, US |
Mail Address: | 1418SW 60ST, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUEZ OMAR | Agent | 1418SW 60ST, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
ENRIQUEZ OMAR | President | 14188 S W 60TH ST, MIAMI, FL, 33193 |
Name | Role | Address |
---|---|---|
ENRIQUEZ OMAR | Director | 14188 S W 60TH ST, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT AND NAME CHANGE | 2006-08-23 | FLORIDA TRUCK SERVICE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000244718 | LAPSED | 07-08005 SP 05 | COUNTY COURT | 2007-07-16 | 2012-08-06 | $7,313.23 | AMERICAN INDUSTRIAL MOTORWORKS, INC., 5800 NW 35TH AVENUE, MIAMI, FL 33142 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-09-17 |
Amendment and Name Change | 2006-08-23 |
Domestic Profit | 2006-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State