Entity Name: | REXY'S TRUCKING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000052171 |
Address: | 1219 WRIGHT DRIVE, LAKELAND, FL, 33805 |
Mail Address: | 1219 WRIGHT DRIVE, LAKELAND, FL, 33805 |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRBY HOMER T | Agent | 1219 WRIGHT DRIVE, LAKELAND, FL, 33805 |
Name | Role | Address |
---|---|---|
KIRBY HOMER T | Director | 1219 WRIGHT DRIVE, LAKELAND, FL, 33805 |
Name | Role | Address |
---|---|---|
KIRBY HOMER T | President | 1219 WRIGHT DRIVE, LAKELAND, FL, 33805 |
Name | Role | Address |
---|---|---|
KIRBY HOMER T | Secretary | 1219 WRIGHT DRIVE, LAKELAND, FL, 33805 |
Name | Role | Address |
---|---|---|
KIRBY HOMER T | Treasurer | 1219 WRIGHT DRIVE, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2010-09-13 | REXY'S TRUCKING, INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000765439 | ACTIVE | 1000000492188 | POLK | 2013-04-11 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12001010720 | ACTIVE | 1000000418072 | POLK | 2012-11-26 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Name Change | 2010-09-13 |
Domestic Profit | 2010-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State