Entity Name: | SOUTHERN TRUCKS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | P07000086478 |
FEI/EIN Number | 142005061 |
Address: | 861 Waterway Place, longwood, FL, 32750, US |
Mail Address: | 861 Waterway Place, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT SCOTT A | Agent | 309 Radebaugh Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
KNIGHT SCOTT A | President | 309 Radebaugh Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
KNIGHT SCOTT A | Vice President | 309 Radebaugh Dr, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
KNIGHT SCOTT A | Treasurer | 309 Radebaugh Dr, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 861 Waterway Place, longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 861 Waterway Place, longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-17 | 309 Radebaugh Dr, Longwood, FL 32779 | No data |
CANCEL ADM DISS/REV | 2008-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State