Search icon

SINGLETARY & SONS TRUCKING INC

Company Details

Entity Name: SINGLETARY & SONS TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: P95000010728
FEI/EIN Number 59-3301196
Address: 1569 NW CR 250, MAYO, FL 32066
Mail Address: 1569 NW CR 250, MAYO, FL 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Agent

Name Role Address
Singletary , Samuel J Agent 1569 NW CR 250, MAYO, FL 32066

President

Name Role Address
SINGLETARY, SAMUEL J President 1569 NW CR 250, MAYO, FL 32066
SINGLETARY, SAMUEL J, Jr. President 1593 NW CR 250, MAYO, FL 32066

Director

Name Role Address
SINGLETARY, SAMUEL J Director 1569 NW CR 250, MAYO, FL 32066

Vice President

Name Role Address
SINGLETARY, SAMUEL J, Jr. Vice President 1593 NW CR 250, MAYO, FL 32066

Secretary

Name Role Address
SINGLETARY, SAMUEL J, Jr. Secretary 1593 NW CR 250, MAYO, FL 32066

Treasurer

Name Role Address
SINGLETARY, SAMUEL J, Jr. Treasurer 1593 NW CR 250, MAYO, FL 32066

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1569 NW CR 250, MAYO, FL 32066 No data
REGISTERED AGENT NAME CHANGED 2017-02-07 Singletary , Samuel J No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 1569 NW CR 250, MAYO, FL 32066 No data
CHANGE OF MAILING ADDRESS 2012-03-30 1569 NW CR 250, MAYO, FL 32066 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State