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 |
Name | Role | Address |
---|---|---|
ENGLISH MARY R | Agent | 11555 Heron Bay Blvd., Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
LEITER VALERIE D | Director | 11555 Heron Bay Blvd., Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
ENGLISH MARY R | Chief Executive Officer | 11555 Heron Bay Blvd., Coral Springs, FL, 33076 |
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 |
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 |
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