Search icon

RBS TRUCKING, INC.

Company Details

Entity Name: RBS TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000045636
FEI/EIN Number 593448525
Address: 46 MITCHELL AVENUE, ORANGE PARK, FL, 32073
Mail Address: 46 MITCHELL AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SHOWMAN RICHARD A Agent 46 MITCHELL AVENUE, ORANGE PARK, FL, 32073

President

Name Role Address
SHOWMAN RICHARD A President 46 MITCHELL AVE., ORANGE PARK, FL, 32073

Treasurer

Name Role Address
SHOWMAN RICHARD A Treasurer 46 MITCHELL AVE., ORANGE PARK, FL, 32073

Director

Name Role Address
SHOWMAN RICHARD A Director 46 MITCHELL AVE., ORANGE PARK, FL, 32073
SHOWMAN BONNIE Director 46 MITCHELL AVE., ORANGE PARK, FL, 32073

Secretary

Name Role Address
SHOWMAN BONNIE Secretary 46 MITCHELL AVE., ORANGE PARK, FL, 32073

Vice President

Name Role Address
SHOWMAN BONNIE Vice President 46 MITCHELL AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-07 46 MITCHELL AVENUE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2007-04-07 46 MITCHELL AVENUE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State