Search icon

R. DAMON TRUCKING, INC

Company Details

Entity Name: R. DAMON TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000075817
FEI/EIN Number 47-4554172
Address: 11706 Tampa Gateway Blvd, Sefnner, FL, 33584, US
Mail Address: 11706 Tampa Gateway Blvd, Sefnner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R DAMON TRUCKING INC 401 K PROFIT SHARING PLAN TRUST 2018 474554172 2019-06-06 R DAMON TRUCKING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 8134930329
Plan sponsor’s address 7513 W HENRY AVE, TAMPA, FL, 33615

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
R DAMON TRUCKING INC 401 K PROFIT SHARING PLAN TRUST 2017 474554172 2018-05-17 R DAMON TRUCKING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 8134930329
Plan sponsor’s address 7513 W HENRY AVE, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
R DAMON TRUCKING INC 401 K PROFIT SHARING PLAN TRUST 2016 474554172 2017-06-27 R DAMON TRUCKING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488510
Sponsor’s telephone number 8134930329
Plan sponsor’s address 7513 W HENRY AVE, TAMPA, FL, 33615

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing JANET MOSS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Vice President

Name Role Address
Moss Janet M Vice President 11706 Tampa Gateway Blvd, Sefnner, FL, 33584

President

Name Role Address
MOSS ROGER D President 11706 Tampa Gateway Blvd, Sefnner, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 11706 Tampa Gateway Blvd, Sefnner, FL 33584 No data
CHANGE OF MAILING ADDRESS 2018-01-24 11706 Tampa Gateway Blvd, Sefnner, FL 33584 No data
REINSTATEMENT 2016-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-10 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CONVERSION 2015-09-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000116791. CONVERSION NUMBER 300000154293

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000649770 ACTIVE 23-CC-112109 13TH JUD CIR HILLSBOROUGH FL 2024-09-02 2029-10-15 $9,899.66 DIVERSITAS HOLDINGS LLC, 500 WESTOVER DR., #16275, SANFORD, NC 27330

Documents

Name Date
AMENDED ANNUAL REPORT 2018-12-01
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-06-25
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-10
Domestic Profit 2015-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State