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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Moss Janet M | Vice President | 11706 Tampa Gateway Blvd, Sefnner, FL, 33584 |
Name | Role | Address |
---|---|---|
MOSS ROGER D | President | 11706 Tampa Gateway Blvd, Sefnner, FL, 33584 |
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 |
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 |
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