Search icon

B-MO TRUCKING, INC.

Company Details

Entity Name: B-MO TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 1999 (26 years ago)
Date of dissolution: 14 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: P99000066552
FEI/EIN Number 650936689
Address: 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983
Mail Address: 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA BIENVENIDO Agent 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983

President

Name Role Address
RIVERA BIENVENIDO President 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983

Director

Name Role Address
RIVERA BIENVENIDO Director 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983

Vice President

Name Role Address
RIVERA BIENVENIDO Vice President 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983

Secretary

Name Role Address
RIVERA BIENVENIDO Secretary 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983

Treasurer

Name Role Address
RIVERA BIENVENIDO Treasurer 323 SW DUXBURY AVE, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 323 SW DUXBURY AVE, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2007-05-01 323 SW DUXBURY AVE, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 323 SW DUXBURY AVE, PORT ST. LUCIE, FL 34983 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State