Search icon

LGL TRUCKING, INC.

Company Details

Entity Name: LGL TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 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: P97000068896
FEI/EIN Number 593466955
Address: PMB 182 1093 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080
Mail Address: PMB 182 1093 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON KEITH H Agent 8810 GOODBY'S EXECUTIVE DRIVE, SUITE A, JACKSONVILLE, FL, 32217

President

Name Role Address
LEITZ WALTER R President PMB182 1093 A1A BEACH BLVD., SAINT AUGUSTINE, FL, 32080

Vice President

Name Role Address
LEITZ WALTER R Vice President PMB182 1093 A1A BEACH BLVD., SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
LEITZ WALTER R Treasurer PMB182 1093 A1A BEACH BLVD., SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
LEITZ WALTER R Secretary PMB182 1093 A1A BEACH BLVD., SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-01 PMB 182 1093 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2006-09-01 PMB 182 1093 A1A BEACH BLVD, ST. AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-09-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State