Search icon

KATALINA TRUCKING INC

Company Details

Entity Name: KATALINA TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000007004
FEI/EIN Number 83-3301934
Address: 6407 Yvette Drive, Building B STE-127, Hudson, FL 33607
Mail Address: 6407 Yvette Drive, Building B STE-127, Hudson, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
De Jiulio, Frank Michael, Jr. Agent 6407 Yvette Dr, Hudson, FL 34667

President

Name Role Address
De Jiulio, Frank Michael, Jr. President 6407 YVETTE DR, HUDSON, FL 34667-1351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157441 915 TRUCKING INC ACTIVE 2020-12-11 2025-12-31 No data 325 18TH AVE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-07 6407 Yvette Drive, Building B STE-127, Hudson, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 6407 Yvette Drive, Building B STE-127, Hudson, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 6407 Yvette Dr, Hudson, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 De Jiulio, Frank Michael, Jr. No data
AMENDMENT 2019-12-19 No data No data
AMENDMENT 2019-09-18 No data No data
AMENDMENT 2019-08-15 No data No data
AMENDMENT 2019-08-08 No data No data
AMENDMENT 2019-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
Amendment 2019-12-19
Amendment 2019-09-18
Amendment 2019-08-15
Amendment 2019-08-08
Amendment 2019-05-20
Domestic Profit 2019-01-18

Date of last update: 16 Feb 2025

Sources: Florida Department of State