Entity Name: | 2B TRUCK INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (a year ago) |
Document Number: | P20000094153 |
FEI/EIN Number | 85-4224772 |
Address: | 4760 SW 142nd Place Rd, Ocala, FL, 34473, US |
Mail Address: | 4760 SW 142nd Place Rd, Ocala, FL, 34473, US |
ZIP code: | 34473 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ GARLOBO ALIOMAR | Agent | 4760 SW 142nd Place Rd, Ocala, FL, 34473 |
Name | Role | Address |
---|---|---|
BARZAGA LLANOS EDENNIS | Vice President | 4760SW 142ND PLACE RD, OCALA, FL, 34473 |
Name | Role | Address |
---|---|---|
BENITEZ GARLOBO ALIOMAR | President | 4760 SW 142nd Place Rd, Ocala, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-25 | BENITEZ GARLOBO, ALIOMAR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-25 | 4760 SW 142nd Place Rd, Ocala, FL 34473 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 4760 SW 142nd Place Rd, Ocala, FL 34473 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 4760 SW 142nd Place Rd, Ocala, FL 34473 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
REINSTATEMENT | 2023-09-27 |
AMENDED ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-15 |
Domestic Profit | 2020-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State