Entity Name: | BRIAN SHERRILL TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2006 (19 years ago) |
Document Number: | P06000039271 |
FEI/EIN Number | 601773738 |
Address: | 16019 NE 137TH CT, FORT MCCOY, FL, 32134, US |
Mail Address: | 16019 NE 137TH COURT, FORT MCCOY, FL, 32134, US |
ZIP code: | 32134 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERRILL APRIL | Agent | 16019 NE 137 COURT, FORT MCCOY, FL, 32134 |
Name | Role | Address |
---|---|---|
Sherrill Brian KSr. | President | 16019 NE 137TH CT, FORT MCCOY, FL, 32134 |
Name | Role | Address |
---|---|---|
Sherrill APRIL | Vice President | 16019 NE 137TH COURT, FORT MCCOY, FL, 32134 |
Name | Role | Address |
---|---|---|
SHERRILL APRIL | Secretary | 16019 NE 137TH COURT, FORT MCCOY, FL, 32134 |
Name | Role | Address |
---|---|---|
Sherrill Brian Sr. | Treasurer | 16019 NE 137TH COURT, FORT MCCOY, FL, 32134 |
Name | Role | Address |
---|---|---|
SHERRILL April M | Auth | 16019 NE 137TH CT, FORT MCCOY, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-22 | SHERRILL, APRIL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-20 | 16019 NE 137TH CT, FORT MCCOY, FL 32134 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-20 | 16019 NE 137TH CT, FORT MCCOY, FL 32134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-20 | 16019 NE 137 COURT, FORT MCCOY, FL 32134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-17 |
AMENDED ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State