Search icon

OSORIO TRUCKING CORPORATION

Company Details

Entity Name: OSORIO TRUCKING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000031443
FEI/EIN Number 650825585
Address: 21011 JOHNSON STREET, SUITE 111, PEMBROKE PINES, FL, 33029
Mail Address: 16800 SW 36TH COURT, MIRAMAR, FL, 33027
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OSORIO MAGALY Agent 16800 SW 36TH COURT, MIRAMAR, FL, 33027

President

Name Role Address
OSORIO MAGALY President 16800 SW 36TH COURT, MIRAMAR, FL, 33027

Director

Name Role Address
OSORIO MAGALY Director 16800 SW 36TH COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 21011 JOHNSON STREET, SUITE 111, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 16800 SW 36TH COURT, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2001-05-07 21011 JOHNSON STREET, SUITE 111, PEMBROKE PINES, FL 33029 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000146952 TERMINATED 1000000077987 45302 255 2008-04-23 2028-04-30 $ 328.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-21
Domestic Profit 1998-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State