Search icon

INTERPOOL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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