Search icon

SANRON FREIGHT TRANSPORTATION INC

Company Details

Entity Name: SANRON FREIGHT TRANSPORTATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000024572
FEI/EIN Number 208480487
Address: 4130 27 AVE NE, NAPLES, FL, 34120
Mail Address: 4130 27 AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ARCHER SANDRA Agent 4130 27 AVE NE, NAPLES, FL, 34120

President

Name Role Address
ARCHER SANDRA President 4130 27 AVE NE, NAPLES, FL, 34120

Vice President

Name Role Address
ARCHER RONALD Vice President 4130 27 AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000032991 TERMINATED 1000000851821 COLLIER 2019-12-20 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000657413 ACTIVE 1000000762566 COLLIER 2017-11-13 2037-12-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000198308 ACTIVE 1000000568928 COLLIER 2014-01-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-22
Domestic Profit 2007-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State