Search icon

AARON J PAPPAS TRUCKING, INC

Company Details

Entity Name: AARON J PAPPAS TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (4 years ago)
Document Number: P15000057144
FEI/EIN Number 90-1125421
Address: 823 S. Broad Street, BROOKSVILLE, FL, 34601, US
Mail Address: 823 S Broad Street, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Pappas Laurea B Agent 823 S Broad Street, BROOKSVILLE, FL, 34601

President

Name Role Address
PAPPAS Laurea B President 26050 MONDON HILL, BROOKSVILLE, FL, 34601

Treasurer

Name Role Address
Pappas Aaron J Treasurer 26050 MONDON HILL, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021160 PAPPAS LAND SERVICES ACTIVE 2023-02-14 2028-12-31 No data 7281 SUNSHINE GROVE ROAD SUITE 121, BROOKSVILLE, FL, 34614
G17000112902 PAPPAS LAND SERVICIES EXPIRED 2017-10-12 2022-12-31 No data 26050 MONDON HILL RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 823 S. Broad Street, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2024-04-29 823 S. Broad Street, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 823 S Broad Street, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 Pappas, Laurea B No data
REINSTATEMENT 2020-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
Domestic Profit 2015-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State