Entity Name: | MAK TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2015 (9 years ago) |
Date of dissolution: | 14 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | P15000077490 |
FEI/EIN Number | 47-5152312 |
Address: | 9980 SW 51ST AVE, OCALA, FL, 34476, US |
Mail Address: | 9980 SW 51ST AVE, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ GOMEZ LAZARO L | Agent | 2112 W HENRY AVE, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
GONZALEZ GOMEZ LAZARO L | President | 9980 SW 51ST AVE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 9980 SW 51ST AVE, OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 9980 SW 51ST AVE, OCALA, FL 34476 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | GONZALEZ GOMEZ, LAZARO L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 2112 W HENRY AVE, TAMPA, FL 33603 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000359036 | ACTIVE | 1000000928899 | HILLSBOROU | 2022-07-19 | 2042-07-27 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-14 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-12-05 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
Domestic Profit | 2015-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State