Search icon

DFFF TRUCKING, INC.

Company Details

Entity Name: DFFF TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2009 (16 years ago)
Document Number: P09000057213
FEI/EIN Number 270498638
Address: 1200 DUDA TRAIL, OVIEDO, FL, 32765, US
Mail Address: P. O. BOX 620257, OVIEDO, FL, 32762-0257, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHAPMAN TRACY D Agent 1200 DUDA TRAIL, OVIEDO, FL, 32765

Assistant Treasurer

Name Role Address
MITCHELL AMY Assistant Treasurer 1200 DUDA TRAIL, OVIEDO, FL, 32765

Director

Name Role Address
WEEKS, JR PALMER B Director 1200 DUDA TRAIL, OVIEDO, FL, 32765
CHAPMAN TRACY D Director 1200 DUDA TRAIL, OVIEDO, FL, 32765

Vice President

Name Role Address
WEEKS, JR PALMER B Vice President 1200 DUDA TRAIL, OVIEDO, FL, 32765
CHAPMAN TRACY D Vice President 1200 DUDA TRAIL, OVIEDO, FL, 32765
Duda Samuel Vice President 1200 DUDA TRAIL, OVIEDO, FL, 32765

President

Name Role Address
CHAPMAN TRACY D President 1200 DUDA TRAIL, OVIEDO, FL, 32765
BASSETTI MARK President 1200 DUDA TRAIL, OVIEDO, FL, 32765

Secretary

Name Role Address
CHAPMAN TRACY D Secretary 1200 DUDA TRAIL, OVIEDO, FL, 32765

Assistant Secretary

Name Role Address
GAINEY ANN M Assistant Secretary 1200 DUDA TRAIL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1200 DUDA TRAIL, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2010-04-20 1200 DUDA TRAIL, OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000223108 TERMINATED 1000000277306 PALM BEACH 2012-12-27 2023-01-30 $ 345.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-11-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State