Search icon

P.J. MORALES TRUCKING, INC.

Company Details

Entity Name: P.J. MORALES TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1991 (34 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: S46083
FEI/EIN Number 59-3078522
Address: 28425 LINDENHURST DR, ZEPHYRHILLS, FL 33544
Mail Address: 28425 LINDENHURST DR, ZEPHYRHILLS, FL 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, PEDRO Agent 28425 LINDENHURST DRIVE, ZEPHYRHILLS, FL 33544

Director

Name Role Address
MORALES, PEDRO J Director 28425 LINDENHURST DR, ZEPHYRHILLS, FL 33544

Secretary

Name Role Address
MORALES, MARIA J Secretary 28425 LINDENHURST DRIVE, ZEPHYRHILLS, FL 33544

Vice President

Name Role Address
MORALES, SEVERA Vice President 28425 LINDENHURST DR, ZEPHYRHILLS, FL 33544

Treasurer

Name Role Address
CREVIER, DANIEL P Treasurer 7400 ORCHARD DRIVE, ZEPHYRHILLS, FL 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-26 28425 LINDENHURST DRIVE, ZEPHYRHILLS, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-14 28425 LINDENHURST DR, ZEPHYRHILLS, FL 33544 No data
CHANGE OF MAILING ADDRESS 1992-04-14 28425 LINDENHURST DR, ZEPHYRHILLS, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2004-09-19
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State