Search icon

STURM TRUCKING, INC.

Company Details

Entity Name: STURM TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P39608
FEI/EIN Number 38-2523083
Address: 4011 CAYUGA STREET, TAMPA, FL 33614
Mail Address: 4011 CAYUGA STREET, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: MICHIGAN

Agent

Name Role Address
STURM, JACK G. Agent 4011 CAYUGA STREET, TAMPA, FL 33614

Chairman

Name Role Address
STURM, JACK G. Chairman 4011 CAYUGA STREET, TAMPA, FL 33614

Director

Name Role Address
STURM, JACK G. Director 4011 CAYUGA STREET, TAMPA, FL 33614

President

Name Role Address
STURM, JACK G. President 4011 CAYUGA STREET, TAMPA, FL 33614

Vice President

Name Role Address
STURM, JACK G. Vice President 4011 CAYUGA STREET, TAMPA, FL 33614

Secretary

Name Role Address
STURM, JACK G. Secretary 4011 CAYUGA STREET, TAMPA, FL 33614

Treasurer

Name Role Address
STURM, JACK G. Treasurer 4011 CAYUGA STREET, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1994-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-10-13 4011 CAYUGA STREET, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1994-10-13 4011 CAYUGA STREET, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 1994-10-13 4011 CAYUGA STREET, TAMPA, FL 33614 No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000038929 LAPSED 01023030035 12168 00478 2002-11-19 2023-01-31 $ 1,477.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166
J01000084406 LAPSED 2001-23253-SC-1 HILLSBOROUGH CTY CT SMALL CLAI 2001-07-24 2006-12-24 $1,237.99 LEASECOMM CORPORATION, PO BOX 9008, WALTHAM MA 02254-9008

Documents

Name Date
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-06-16
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State