Search icon

SHOWDOWN TRUCKING INC

Company Details

Entity Name: SHOWDOWN TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2016 (9 years ago)
Document Number: P16000007882
FEI/EIN Number NOT APPLICABLE
Mail Address: 6781 Haven Crest Court, JACKSONVILLE, FL, 32244, US
Address: 586 Edgewood Ave S, Jacksonville, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN DANALLE N Agent 586 Edgewood Ave S, JACKSONVILLE, FL, 32205

Chief Executive Officer

Name Role Address
JORDAN SANDRA D Chief Executive Officer 586 Edgewood Ave S, Jacksonville, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161842 KEEP'EM MOVING LOGISTICS ACTIVE 2021-12-06 2026-12-31 No data 7261 LONGLEAF BRANCH DR., JACKSONVILLE, FL, 32222
G20000100003 PREMIUM CHOICE BOOKKEEPING ACTIVE 2020-08-07 2025-12-31 No data 7261 LONGLEAF BRANCH DR., JACKSONVILLE, FL, 32222
G19000042440 TREVEX II EXPIRED 2019-04-03 2024-12-31 No data 7261 LONGLEAF BRANCH DR., JACKSONVILLE, FL, 32222
G16000078073 J & W PROPERTY PRESERVATION SVCS EXPIRED 2016-08-02 2021-12-31 No data 9455 103RD STREET, #1528, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 586 Edgewood Ave S, Unit 2A, Jacksonville, FL 32205 No data
CHANGE OF MAILING ADDRESS 2024-05-01 586 Edgewood Ave S, Unit 2A, Jacksonville, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 586 Edgewood Ave S, Unit 2A, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State