Search icon

SAM'S HEAVY HAUL, INC.

Company Details

Entity Name: SAM'S HEAVY HAUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2009 (15 years ago)
Document Number: P09000077111
FEI/EIN Number 270941576
Address: 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219, US
Mail Address: 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
BRANT, REITER, MCCORMICK & JOHNSON, P.A. Agent

Director

Name Role Address
LIENKE ROBERT Director 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219
WRIGHT JULIUS Director 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219
Lewis Lauren Director 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219

President

Name Role Address
LIENKE ROBERT President 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219

Secretary

Name Role Address
WRIGHT JULIUS Secretary 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219

Vice President

Name Role Address
LIENKE KAREN Vice President 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219

Treasurer

Name Role Address
HALE KYLE Treasurer 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219

Assistant Secretary

Name Role Address
HOUSTON STEVE Assistant Secretary 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017613 JIMMIES WRECKER SERVICE ACTIVE 2010-02-24 2025-12-31 No data 8939 MONCRIEF DINSMORE RD, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-29 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL 32219 No data
CHANGE OF MAILING ADDRESS 2019-10-29 8939 MONCRIEF DINSMORE RD., JACKSONVILLE, FL 32219 No data
REGISTERED AGENT NAME CHANGED 2018-07-05 BRANT, REITER, MCCORMICK & JOHNSON, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001012312 TERMINATED 1000000423362 DUVAL 2012-11-29 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-29
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State