Search icon

GIANNETTINI TRUCKING, INC.

Company Details

Entity Name: GIANNETTINI TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000106790
FEI/EIN Number 205407936
Address: 8050 70TH ST.N., PINELLAS PARK, FL, 33781
Mail Address: 8050 70TH ST.N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GIANNETTINI ANTHONY L Agent 8050 70TH ST. N., PINELLAS PARK, FL, 33781

President

Name Role Address
GIANNETTINI ANTHONY L President 8050 70TH ST. N., PINELLAS PARK, FL, 33781

Vice President

Name Role Address
GIANNETTINI ETHEL M Vice President 8050 70TH ST.N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-11 GIANNETTINI, ANTHONY L No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 8050 70TH ST.N., PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2009-05-06 8050 70TH ST.N., PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 8050 70TH ST. N., PINELLAS PARK, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000388951 TERMINATED 1000000748895 PINELLAS 2017-06-29 2027-07-06 $ 1,718.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State