Search icon

KING OF THE ROAD TRANSPORT, INC.

Company Details

Entity Name: KING OF THE ROAD TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2013 (11 years ago)
Document Number: P11000029116
FEI/EIN Number 364694522
Address: 11555 Heron Bay Blvd., Coral Springs, FL, 33076, US
Mail Address: 11555 Heron Bay Blvd., Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ENGLISH MARY R Agent 11555 Heron Bay Blvd., Coral Springs, FL, 33076

Director

Name Role Address
LEITER VALERIE D Director 11555 Heron Bay Blvd., Coral Springs, FL, 33076

Chief Executive Officer

Name Role Address
ENGLISH MARY R Chief Executive Officer 11555 Heron Bay Blvd., Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2019-04-19 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 11555 Heron Bay Blvd., Suite 200, Coral Springs, FL 33076 No data
AMENDMENT 2013-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-28 ENGLISH, MARY R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000821318 ACTIVE 1000000730368 BROWARD 2016-12-23 2026-12-29 $ 789.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State