Search icon

TRUE TRUSS, INC.

Company Details

Entity Name: TRUE TRUSS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P98000049761
FEI/EIN Number 59-2812122
Address: 4745 Sutton Park Court, 501, JACKSONVILLE, FL 32224
Mail Address: 4745 Sutton Park Court, 501, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRILEY, RANDALL DESQ. Agent 2215 SOUTH THIRD STREET, SUITE 101, JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
DIXON, OLIVER L Director 4745 Sutton Park Court, 501 JACKSONVILLE, FL 32224
DIXON, BARRY E Director 4745 Sutton Park Court, 501 JACKSONVILLE, FL 32224
HARRISON, J. REBECCA Director 4745 Sutton Park Court, 501 JACKSONVILLE, FL 32224

Secretary

Name Role Address
DIXON, EDIE D Secretary 4745 Sutton Park Court, 501 JACKSONVILLE, FL 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4745 Sutton Park Court, 501, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2014-04-29 4745 Sutton Park Court, 501, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 BRILEY, RANDALL DESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 2215 SOUTH THIRD STREET, SUITE 101, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State