Search icon

FOODTRUCKING USA, INC.

Company Details

Entity Name: FOODTRUCKING USA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2019 (6 years ago)
Document Number: P18000045953
FEI/EIN Number 83-0613721
Address: 141 SE 7th Ave, pompano beach, FL 33060
Mail Address: 141 SE 7th Ave, pompano beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REBOA LAW FIRM PLLC Agent

President

Name Role Address
MILANI, PAOLO President 141 SE 7th Ave, POMPANO BEACH, FL 33060

Vice President

Name Role Address
BORDONARO, LUCIA Vice President 141 SE 7th Ave, POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155292 GHES-B CONSULTING ACTIVE 2022-12-16 2027-12-31 No data 141 SE 7TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-15 REBOA LAW FIRM No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 12 SE 7TH STREET, SUITE 704, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 141 SE 7th Ave, pompano beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2020-09-08 141 SE 7th Ave, pompano beach, FL 33060 No data
AMENDMENT 2019-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000392641 TERMINATED 1000000897080 BROWARD 2021-07-30 2031-08-04 $ 956.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Reg. Agent Change 2024-05-15
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-21
Amendment 2019-08-22
ANNUAL REPORT 2019-03-25
Domestic Profit 2018-05-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State