Entity Name: | MAX TRUCK LOAD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000058666 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4601 Sunrise Blvd, Fort Pierce, FL, 34982, US |
Mail Address: | 4601 Sunrise Blvd, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN GADI | Agent | 4601 Sunrise Blvd, fort pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
COHEN GADI | President | 4601 Sunrise Blvd, Fort Pierce, FL, 34982 |
Name | Role | Address |
---|---|---|
Cohen Gadi | Vice President | 4601 Sunrise Blvd, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 4601 Sunrise Blvd, Fort Pierce, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 4601 Sunrise Blvd, Fort Pierce, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 4601 Sunrise Blvd, fort pierce, FL 34982 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-08 |
Domestic Profit | 2014-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State