Search icon

A & H TRUCKING & DEMO, INC.

Company Details

Entity Name: A & H TRUCKING & DEMO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Feb 1993 (32 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P93000013279
FEI/EIN Number 59-3167823
Address: 5024 CABRILLA COURT, NEW PORT RICHEY, FL 34652
Mail Address: 5024 CABRILLA COURT, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSO ALISON M Agent 5024 CABRILLA CT, NEW PORT RICHEY, FL 34652

President

Name Role Address
RUSSO, ALISON M President 5024 CABRILLA COURT, NEW PORT RICHEY, FL 34652

Secretary

Name Role Address
RUSSO, ALISON M Secretary 5024 CABRILLA COURT, NEW PORT RICHEY, FL 34652

Director

Name Role Address
RUSSO, ALISON M Director 5024 CABRILLA COURT, NEW PORT RICHEY, FL 34652

Vice President

Name Role Address
CRONIN, HOWARD Vice President 5024 CABRILAL COURT, NEW PORT RICHEY, FL 34652

Treasurer

Name Role Address
CRONIN, HOWARD Treasurer 5024 CABRILAL COURT, NEW PORT RICHEY, FL 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 5024 CABRILLA COURT, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2002-04-22 5024 CABRILLA COURT, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 5024 CABRILLA CT, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 RUSSO ALISON M No data

Documents

Name Date
Voluntary Dissolution 2010-01-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State