Entity Name: | TRUTCO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2014 (11 years ago) |
Document Number: | P14000003676 |
FEI/EIN Number | 46-4533347 |
Address: | 4521 St Augustine Road, 4, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4136 cordgrass inlet dr, jacksonville beach, FL, 32250, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPRELLE MATTHEW R | Agent | 4136 cordgrass inlet dr, jacksonville beach, FL, 32250 |
Name | Role | Address |
---|---|---|
SIPRELLE MATTHEW R | President | 4136 cordgrass inlet dr, jacksonville beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000044654 | TRUTCO | EXPIRED | 2014-05-05 | 2019-12-31 | No data | 6985 ORTEGA WOODS DR UNIT 2, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-09 | 4521 St Augustine Road, 4, JACKSONVILLE, FL 32207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 4136 cordgrass inlet dr, jacksonville beach, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 4521 St Augustine Road, 4, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State