Search icon

S & T TRUCKING SERVICES INC

Company Details

Entity Name: S & T TRUCKING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000013713
FEI/EIN Number 46-1599150
Address: 5391 tice st, fort myers, FL, 33905, US
Mail Address: 5391 tice st, fort myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG SEAN A Agent 5391 Tice st, Fort Myers, FL, 33905

President

Name Role Address
YOUNG SEAN A President 5391 tice st, Fort myers, FL, 33905

Vice President

Name Role Address
Idelfonso Felisha Vice President 5391 tice st, fort myers, FL, 33905

Treasurer

Name Role Address
Bell Keelan Treasurer 10830 nw 29th ct, Fort Lauderdale, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 5391 Tice st, Fort Myers, FL 33905 No data
REINSTATEMENT 2018-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-10 YOUNG, SEAN ASR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 5391 tice st, fort myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2015-04-29 5391 tice st, fort myers, FL 33905 No data

Documents

Name Date
REINSTATEMENT 2023-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-08-10
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-20
Domestic Profit 2013-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State