Search icon

H.L. ALBRITTON TRANSPORTATION MANAGEMENT INC.

Company Details

Entity Name: H.L. ALBRITTON TRANSPORTATION MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P93000051628
FEI/EIN Number 593191100
Address: 209 CRYSTAL GROVE BLVD, LUTZ, FL, 33548, US
Mail Address: 209 CRYSTAL GROVE BLVD, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ALBRITTON HOWARD Agent 209 CRYSTAL GROVE BLVD, LUTZ, FL, 33549

President

Name Role Address
ALBRITTON HOWARD President 209 CRYSTAL GROVE BLVD, #101, LUTZ, FL

Vice President

Name Role Address
MILLER CURTIS Vice President 209 CRYSTAL GROVE BLVD #101, LUTZ, FL

VPFO

Name Role Address
BOSWELL RUBY VPFO 209 CRYSTAL GROVE BLVD, #101, LUTZ, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 209 CRYSTAL GROVE BLVD, LUTZ, FL 33548 No data
CHANGE OF MAILING ADDRESS 2003-01-08 209 CRYSTAL GROVE BLVD, LUTZ, FL 33548 No data
AMENDMENT 2002-04-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 209 CRYSTAL GROVE BLVD, STE 101, LUTZ, FL 33549 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 ALBRITTON, HOWARD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000145013 LAPSED 8:98-CV-2164-T24 TBM US DIST CRT MIDDLE DIST 2003-01-23 2008-04-21 $50000.00 SYLVA SWEET, 16518 NORWOOD DR, TAMPA, FL 33624
J03000145021 LAPSED 8:98-CV-2164-T24 TBM US DIST CRT MIDDLE DIST 2003-01-23 2008-04-21 $40895.22 SYLVA SWEET, 16518 NORWOOD DR, TAMPA, FL 33624
J03000145039 LAPSED 8:98-CV-2164-T24 TBM US DIST CRT MIDDLE DIST OF FL 2003-01-23 2008-04-21 $157,097.08 SYLVA SWEET, 16518 NORWOOD DRIVE, TAMPA FL 33624

Documents

Name Date
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-08
Amendment 2002-04-25
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-09-23
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State