Entity Name: | DAVID E TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Sep 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | P16000074714 |
FEI/EIN Number | 81-3938268 |
Address: | 2781 6th ave ne, NAPLES, FL, 34120, US |
Mail Address: | 2781 6th ave ne, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ DAVID E | Agent | 2781 6th ave ne, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
Munoz David E | President | 2781 6th ave ne, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-08 | 2781 6th ave ne, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-08 | 2781 6th ave ne, NAPLES, FL 34120 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-08 | 2781 6th ave ne, NAPLES, FL 34120 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | MUNOZ, DAVID E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-03-16 |
Domestic Profit | 2016-09-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State