Search icon

NC TRUCKING SERVICE CORP

Company Details

Entity Name: NC TRUCKING SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: P15000050850
FEI/EIN Number 47-4255292
Address: 1644 DAWNVIEW ST, NORTH PORT, FL, 34288, US
Mail Address: 1644 DAWNVIEW ST, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NODARSE FREDDY Agent 1644 DAWNVIEW ST, NORTH PORT, FL, 34288

President

Name Role Address
NODARSE FREDDY President 1644 DAWNVIEW ST, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1644 DAWNVIEW ST, NORTH PORT, FL 34288 No data
CHANGE OF MAILING ADDRESS 2020-01-16 1644 DAWNVIEW ST, NORTH PORT, FL 34288 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1644 DAWNVIEW ST, NORTH PORT, FL 34288 No data
AMENDMENT 2017-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-08 NODARSE, FREDDY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000044722 (No Image Available) ACTIVE 1000001025972 SARASOTA 2025-01-14 2045-01-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J22000106254 TERMINATED 1000000917213 SARASOTA 2022-02-24 2042-03-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-17
Amendment 2017-12-08
ANNUAL REPORT 2017-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State