Entity Name: | RGA TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000007537 |
FEI/EIN Number | 26-1785319 |
Address: | 569 GEORGE TAYLOR STREET, ORANGE PARK, FL 32073 |
Mail Address: | 569 GEORGE TAYLOR STREET, ORANGE PARK, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCCI, PAUL A | Agent | 1635 Eagle Harbor Parkway Ste 4, Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
MORRISON, CANDACE A | Vice President | 569 GEORGE TAYLOR STREET, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
MORRISON, JAMES M | President | 569 GEORGE TAYLOR STREET, ORANGE PARK, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2016-07-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-05 | 1635 Eagle Harbor Parkway Ste 4, Fleming Island, FL 32003 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-29 |
Amendment | 2016-07-14 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-16 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State