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 |
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 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Pepe, Steve A | President | 5869 NW Carovel Ave, Port St. Lucie, FL 34986 |
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 |
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 |
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