Entity Name: | A. TORRES TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Sep 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2023 (a year ago) |
Document Number: | P21000079576 |
FEI/EIN Number | 87-2583205 |
Address: | 9817 San Mateo way, Port richey, FL, 34668, US |
Mail Address: | 9817 San Mateo way, Port richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ailin Fabelo Torres | Agent | 9817 San Mateo way, Port richey, FL, 34668 |
Name | Role | Address |
---|---|---|
FABELO TORRES AILIN | President | 9817 San Mateo way, Port richey, FL, 34668 |
MONTANO AHMED | President | 9817 San Mateo way, Port richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-05 | 9817 San Mateo way, Port richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-05 | 9817 San Mateo way, Port richey, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-05 | Ailin , Fabelo Torres | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-05 | 9817 San Mateo way, Port richey, FL 34668 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2023-09-05 |
Domestic Profit | 2021-09-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State