Entity Name: | AUTO TRUCK TRANSPORT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Aug 1989 (35 years ago) |
Date of dissolution: | 23 Nov 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Nov 2009 (15 years ago) |
Document Number: | P25605 |
FEI/EIN Number | 35-1658677 |
Address: | 10444 ALTA ROAD, JACKSONVILLE, FL 32226-2302 |
Mail Address: | PO BOX 581046, PLEASANT PRAIRIE, WI 53158 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GRECH-CUMBO, EDGAR | President | 10801 CORPORATE DRIVE, PLEASANT PRAIRIE, WI 53158 |
Name | Role | Address |
---|---|---|
KENESIE, ERIC | Vice President | 10801 CORPORATE DRIVE, PLEASANT PRAIRIE, WI 53158 |
HORNER, SCOTT | Vice President | 402 S. MAIN STREET, JOPLIN, MO 64801 |
Name | Role | Address |
---|---|---|
REEHL, CHRISTOPHER H | Assistant Secretary | 10801 CORPORATE DRIVE, PLEASANT PRAIRIE, WI 53158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-11-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 10444 ALTA ROAD, JACKSONVILLE, FL 32226-2302 | No data |
NAME CHANGE AMENDMENT | 2008-11-07 | AUTO TRUCK TRANSPORT USA, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1995-06-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2009-11-23 |
ANNUAL REPORT | 2009-04-20 |
Name Change | 2008-11-07 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-04-15 |
ANNUAL REPORT | 2002-05-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State