Entity Name: | INTERPOOL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2000 (25 years ago) |
Document Number: | F00000005609 |
FEI/EIN Number |
133467669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540, US |
Mail Address: | 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Walsh Daniel | Chief Executive Officer | 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540 |
ANNESE CHRISTOPHER | Chief Financial Officer | 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540 |
STEINER TODD | Vice President | 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540 |
Whalen katherine | Secretary | 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000005494 | TRAC INTERMODAL | ACTIVE | 2020-01-13 | 2025-12-31 | - | 750 COLLEGE ROAD EAST STE 101, PRINCETON, NJ, 08540 |
G14000109451 | TRAC INTERMODAL | ACTIVE | 2014-10-29 | 2029-12-31 | - | 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-18 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 750 COLLEGE ROAD EAST, PRINCETON, NJ 08540 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 750 COLLEGE ROAD EAST, PRINCETON, NJ 08540 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-14 |
Reg. Agent Change | 2020-12-18 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State