Entity Name: | PTY TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Jan 2025 (21 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2025 (21 days ago) |
Document Number: | P07000083924 |
FEI/EIN Number | 260591668 |
Address: | 752 SW Parker Avenue, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 752 SW PARKER AVENUE, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNON LUIS A | Agent | 752 SW Parker Avenue, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
TUNON LUIS A | President | 752 SW Parker Avenue, Port Saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
TUNON LUIS A | Director | 752 SW Parker Avenue, Port Saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
TUNON LUIS A | Vice President | 752 SW Parker Avenue, Port Saint Lucie, FL, 34953 |
Name | Role | Address |
---|---|---|
TUNON LUIS A | Secretary | 752 SW Parker Avenue, Port Saint Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-10 | 752 SW Parker Avenue, PORT ST LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 752 SW Parker Avenue, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 752 SW Parker Avenue, PORT ST LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-25 | TUNON, LUIS A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000288758 | TERMINATED | 1000000213935 | DADE | 2011-04-29 | 2021-05-11 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-23 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State