Search icon

COKER'S TRUCKING, INC.

Company Details

Entity Name: COKER'S TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Oct 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V70492
FEI/EIN Number 65-0371265
Address: 2445 SE AIRPORT EST ST, ARCADIA, FL 34266
Mail Address: 2445 SE AIRPORT EST ST, ARCADIA, FL 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
COKER, SANDRA KAY Agent 2445 SE AIRPORT EST ST, ARCADIA, FL 34266

President

Name Role Address
COKER, DALE M. President 2445 SE AIRPORT EST ST, ARCADIA, FL

Director

Name Role Address
COKER, DALE M. Director 2445 SE AIRPORT EST ST, ARCADIA, FL
COKER, SANDRA KAY Director 2445 SE AIRPORT EST ST, ARCADIA, FL

Vice President

Name Role Address
COKER, SANDRA KAY Vice President 2445 SE AIRPORT EST ST, ARCADIA, FL

Treasurer

Name Role Address
COKER, SANDRA KAY Treasurer 2445 SE AIRPORT EST ST, ARCADIA, FL

Secretary

Name Role Address
COKER, SANDRA KAY Secretary 2445 SE AIRPORT EST ST, ARCADIA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 2000-02-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 2445 SE AIRPORT EST ST, ARCADIA, FL 34266 No data
CHANGE OF MAILING ADDRESS 1999-03-03 2445 SE AIRPORT EST ST, ARCADIA, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-21 2445 SE AIRPORT EST ST, ARCADIA, FL 34266 No data

Documents

Name Date
Amendment 2000-02-02
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State