Entity Name: | NAET TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P17000036883 |
FEI/EIN Number | 82-1320942 |
Address: | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 |
Mail Address: | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLALOBOS, JONATHAN D | Agent | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
VILLALOBOS, JONATHAN D | President | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
SALAZAR PEROZO, JACKELINE C | Vice President | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | VILLALOBOS, JONATHAN D | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 10303 GREYSTONE RIDGE CT, RIVERVIEW, FL 33578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-10 |
Domestic Profit | 2017-04-24 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State