Search icon

PINE STATE CARRIERS, INC.

Company Details

Entity Name: PINE STATE CARRIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: P18000077828
FEI/EIN Number 46-1747347
Address: 804 KILGORE RD, PLANT CITY, FL, 33567, US
Mail Address: 804 KILGORE RD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Walsh Banks Law Agent 228 Hillcrest Street, Orlando, FL, 32801

President

Name Role Address
SARGENT BRUCE President 804 KILGORE RD, PLANT CITY, FL, 33567

Secretary

Name Role Address
SARGENT BRUCE Secretary 804 KILGORE RD, PLANT CITY, FL, 33567

Treasurer

Name Role Address
SARGENT BRUCE Treasurer 804 KILGORE RD, PLANT CITY, FL, 33567

Director

Name Role Address
SARGENT BRUCE Director 804 KILGORE RD, PLANT CITY, FL, 33567

Manager

Name Role Address
HOWLETT AMY Manager POST OFFICE BOX 695, MARS HILL, ME, 04758
MAYNARD PENNY Manager POST OFFICE BOX 695, MARS HILL, ME, 04758
JELLISON LORI Manager 4412 DEVINSHIRE FIELDS LOOP, PLANT CITY, FL, 33567
LOTT BRUCE E Manager 804 KILGORE ROAD, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-13 Walsh Banks Law No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 228 Hillcrest Street, Orlando, FL 32801 No data
AMENDMENT 2022-04-25 No data No data
CONVERSION 2018-09-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000185387

Documents

Name Date
Amendment 2024-10-31
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-29
Amendment 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-07
Domestic Profit 2018-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State