Search icon

RUSH TRANSPORTATION & TRUCKING INC.

Company Details

Entity Name: RUSH TRANSPORTATION & TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jun 2015 (10 years ago)
Document Number: P15000050547
FEI/EIN Number 47-4255400
Address: 5843 NW Begonia Ave, Port St. Lucie, FL 34986
Mail Address: 5843 nw Begonia ave, Port St. Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760947741 2019-02-05 2019-02-05 5869 NW CAROVEL AVE, PORT SAINT LUCIE, FL, 349863802, US 4891 NW 103RD AVE, SUNRISE, FL, 333517986, US

Contacts

Phone +1 954-501-7169
Phone +1 954-899-8796

Authorized person

Name MR. STEVE PEPE
Role PRESIDENT
Phone 9545017169

Taxonomy

Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary Yes
Taxonomy Code 332U00000X - Home Delivered Meals
Is Primary No

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
Pepe, Steve A President 5869 NW Carovel Ave, Port St. Lucie, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016542 RUSH MEDICAL SUPPLY & DELIVERY, INC. EXPIRED 2019-01-31 2024-12-31 No data 5869 NW CAROVEL AVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 5843 NW Begonia Ave, Port St. Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-02-02 5843 NW Begonia Ave, Port St. Lucie, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-09-09
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-08

Date of last update: 20 Jan 2025

Sources: Florida Department of State