Entity Name: | H TRUCKING LOGISTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Sep 2022 (2 years ago) |
Document Number: | P15000011893 |
Address: | 319 Highland Ave., Lehigh Acres, FL, 33936, US |
Mail Address: | 319 Highland Ave., Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
JARRETT CHARLES | President | 319 HIGHLAND AVE., Lehigh Acres, FL, 33936 |
Name | Role | Address |
---|---|---|
JARRETT CHARLES | Treasurer | 319 HIGHLAND AVE., Lehigh Acres, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CONVERSION | 2022-09-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000423195. CONVERSION NUMBER 700000231267 |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-02 | 319 Highland Ave., Lehigh Acres, FL 33936 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 319 Highland Ave., Lehigh Acres, FL 33936 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-05-09 |
Domestic Profit | 2015-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State