Search icon

FLORIDA TRANSLOADING, INC.

Company Details

Entity Name: FLORIDA TRANSLOADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000104363
FEI/EIN Number APPLIED FOR
Address: 7520 NE 15TH ST., TRENTON, FL, 32693
Mail Address: P.O. BOX 1267, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
FORBES BRADLEY E Agent 7520 NE 15TH ST., TRENTON, FL, 32693

President

Name Role Address
FORBES BRADLEY E President P.O. BOX 1267, TRENTON, FL, 32693

Director

Name Role Address
FORBES BRADLEY E Director P.O. BOX 1267, TRENTON, FL, 32693
FORBES CLYDE S Director P.O. BOX 1267, TRENTON, FL, 32693
MCAFEE TERESA Director P.O. BOX 1267, TRENTON, FL, 32693

Vice President

Name Role Address
FORBES CLYDE S Vice President P.O. BOX 1267, TRENTON, FL, 32693

Secretary

Name Role Address
MCAFEE TERESA Secretary P.O. BOX 1267, TRENTON, FL, 32693

Treasurer

Name Role Address
MCAFEE TERESA Treasurer P.O. BOX 1267, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 7520 NE 15TH ST., TRENTON, FL 32693 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 7520 NE 15TH ST., TRENTON, FL 32693 No data

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-05
Domestic Profit 2006-08-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State