Search icon

D R G TRUCKING, INC.

Company Details

Entity Name: D R G TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000073257
FEI/EIN Number 593594378
Address: 19450 E LEVY ST, WILLISTON, FL, 32696
Mail Address: 19450 E LEVY ST, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
GILREATH DONALD G Agent 641 N. W. 2ND AVENUE, WILLISTON, FL, 32696

President

Name Role Address
GILREATH DONALD G President 641 NW 2ND AVENUE, WILLISTON, FL, 32696

Secretary

Name Role Address
GILREATH IRENE R Secretary 641 NW 2ND AVE, WILLISTON, FL, 32696

Treasurer

Name Role Address
GILREATH IRENE R Treasurer 641 NW 2ND AVE, WILLISTON, FL, 32696

Director

Name Role Address
GILREATH REBECCA A Director 19551 E LEVY STREET, WILLISTON, FL, 32696
GILREATH DENNIS L Director 752 NW 7TH BLVD, WILLISTON, FL, 32696
GILREATH SUSAN J Director 204 SE 4TH ST D6, FORT WALTON BEACH, FL, 32548
COLEMAN PATRICIA G Director 305 NE 1ST ST, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-08 19450 E LEVY ST, WILLISTON, FL 32696 No data
CHANGE OF MAILING ADDRESS 2004-06-08 19450 E LEVY ST, WILLISTON, FL 32696 No data

Documents

Name Date
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-04-20
Domestic Profit 1999-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State